Advanced company searchLink opens in new window

AUTHENTIC POWER LTD

Company number 07090086

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)
05 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2018 AA01 Previous accounting period shortened from 30 November 2017 to 29 November 2017
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
25 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
01 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
21 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
07 Jan 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
30 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Jan 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
22 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
10 Jan 2013 CERTNM Company name changed smart wp LIMITED\certificate issued on 10/01/13
  • RES15 ‐ Change company name resolution on 2012-11-13
10 Jan 2013 CONNOT Change of name notice
20 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
20 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
21 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
09 Feb 2010 SH01 Statement of capital following an allotment of shares on 28 November 2009
  • GBP 100
04 Feb 2010 AP01 Appointment of Geoffrey Martin Owen as a director
02 Dec 2009 TM01 Termination of appointment of Barbara Kahan as a director
28 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)