Advanced company searchLink opens in new window

AUTHENTI-C8 LTD

Company number 05166295

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
24 May 2012 L64.07 Completion of winding up
10 Mar 2010 COCOMP Order of court to wind up
17 Jul 2009 287 Registered office changed on 17/07/2009 from 10 first floor frith street london W1D 3JF
17 Jul 2009 288c Secretary's Change of Particulars / clink secretarial LIMITED / 17/07/2009 / HouseName/Number was: first floor, now: 21; Street was: 10 frith street, now: ground floor; Area was: , now: bunhill row; Post Code was: W1D 3JF, now: EC1Y 8LP
02 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
01 Jul 2009 363a Return made up to 30/06/09; full list of members
01 Jul 2009 353 Location of register of members
01 Jul 2009 288c Secretary's Change of Particulars / clink LIMITED / 30/06/2009 / Date of Birth was: 05-May-1975, now: none; Surname was: clink LIMITED, now: clink secretarial LIMITED; HouseName/Number was: , now: 10; Street was: 1 victor wharf, now: 1ST floor; Area was: clink street, now: frith street; Post Code was: SE1 9DW, now: W1D 3JF; Country was: , now: unit
01 Jul 2009 190 Location of debenture register
11 May 2009 287 Registered office changed on 11/05/2009 from cipher house stephenson close east portway andover hampshire SP10 3RT uk
09 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
03 Jul 2008 363a Return made up to 30/06/08; full list of members
17 Jun 2008 363a Return made up to 30/06/07; full list of members
17 Jun 2008 190 Location of debenture register
17 Jun 2008 353 Location of register of members
17 Jun 2008 287 Registered office changed on 17/06/2008 from cipher house stephenson close east portway industrial estate andover hampshire SP10 3RT
31 Aug 2007 288a New secretary appointed
20 Mar 2007 225 Accounting reference date extended from 30/06/07 to 31/12/07
18 Jul 2006 363s Return made up to 30/06/06; full list of members
18 Jul 2006 363(288) Secretary's particulars changed
10 Jul 2006 AA Accounts made up to 30 June 2006
08 Sep 2005 363s Return made up to 30/06/05; full list of members
08 Sep 2005 363(287) Registered office changed on 08/09/05
12 Apr 2005 288b Director resigned