- Company Overview for AUTHENTIC ALEHOUSES TRADING LIMITED (10821265)
- Filing history for AUTHENTIC ALEHOUSES TRADING LIMITED (10821265)
- People for AUTHENTIC ALEHOUSES TRADING LIMITED (10821265)
- Charges for AUTHENTIC ALEHOUSES TRADING LIMITED (10821265)
- Insolvency for AUTHENTIC ALEHOUSES TRADING LIMITED (10821265)
- More for AUTHENTIC ALEHOUSES TRADING LIMITED (10821265)
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) |
---|---|---|---|
07 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2023 | AD01 | Registered office address changed from C/O Quantama Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 4 October 2023 | |
07 Sep 2023 | AM23 | Notice of move from Administration to Dissolution | |
13 Apr 2023 | AM10 | Administrator's progress report | |
07 Oct 2022 | AM10 | Administrator's progress report | |
09 Apr 2022 | AM10 | Administrator's progress report | |
25 Feb 2022 | AM19 | Notice of extension of period of Administration | |
22 Sep 2021 | AM10 | Administrator's progress report | |
12 Apr 2021 | AM10 | Administrator's progress report | |
03 Apr 2021 | AM19 | Notice of extension of period of Administration | |
19 Oct 2020 | AM10 | Administrator's progress report | |
21 Apr 2020 | AM10 | Administrator's progress report | |
05 Feb 2020 | AM19 | Notice of extension of period of Administration | |
14 Oct 2019 | AM10 | Administrator's progress report | |
03 Jun 2019 | AM07 | Result of meeting of creditors | |
16 May 2019 | AM03 | Statement of administrator's proposal | |
21 Mar 2019 | AD01 | Registered office address changed from 4th Floor, Sovereign House 1-2 South Parade Leeds LS1 5QL England to C/O Quantama Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 21 March 2019 | |
21 Mar 2019 | AM01 | Appointment of an administrator | |
22 Oct 2018 | AP01 | Appointment of Mrs Vivienne Gail Wilson as a director on 22 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Darren Harvey as a director on 22 October 2018 | |
15 Aug 2018 | CH01 | Director's details changed for Mr Allan Harper on 2 August 2018 | |
05 Jul 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
08 May 2018 | TM01 | Termination of appointment of Christopher Hanley Pickles as a director on 8 May 2018 | |
08 May 2018 | AP01 | Appointment of Mr Darren Harvey as a director on 8 May 2018 | |
29 Sep 2017 | AD01 | Registered office address changed from 118 North Street Leeds LS2 7PN United Kingdom to 4th Floor, Sovereign House 1-2 South Parade Leeds LS1 5QL on 29 September 2017 |