Advanced company searchLink opens in new window

AN AUTHENTIC COMPANY LTD

Company number 07837617

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)
23 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 May 2022 AD01 Registered office address changed from 63 Tufton Gardens West Molesey Surrey KT8 1TD England to 8 the Bell Inn 8 Thames Street Hampton TW12 2EA on 9 May 2022
15 Mar 2022 PSC04 Change of details for Mr Simon Bailey as a person with significant control on 7 November 2021
15 Mar 2022 AD01 Registered office address changed from C/O Pls Management Ltd,First Floor Rear. 44 Richmond Road KT2 5EE Kingston upon Thames Surrey KT2 5EE England to 63 Tufton Gardens West Molesey Surrey KT8 1TD on 15 March 2022
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2021 CS01 Confirmation statement made on 7 November 2020 with updates
25 Feb 2021 PSC04 Change of details for Mr Simon Bailey as a person with significant control on 7 November 2020
24 Feb 2021 CH01 Director's details changed for Mr Simon Bailey on 7 November 2020
23 Feb 2021 CH01 Director's details changed for Mr Simon Bailey on 7 November 2020
15 Feb 2021 AD01 Registered office address changed from C/O Saville & Company Alfa House, Opp Esher Rugby Club Molesey Road Walton on Thames Surrey KT8 1PU to C/O Pls Management Ltd,First Floor Rear. 44 Richmond Road KT2 5EE Kingston upon Thames Surrey KT2 5EE on 15 February 2021
15 Feb 2021 PSC04 Change of details for Mr Simon Mark Bailey as a person with significant control on 7 November 2020
15 May 2020 AA Accounts for a dormant company made up to 29 February 2020
11 May 2020 TM01 Termination of appointment of Sarah Bailey as a director on 28 April 2020
19 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
14 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
22 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
26 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
27 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
21 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
18 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
02 Oct 2016 AA Accounts for a dormant company made up to 29 February 2016
08 Feb 2016 AA Accounts for a dormant company made up to 28 February 2015
03 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
09 Dec 2014 CERTNM Company name changed absolute pubs LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
04 Dec 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2