Advanced company searchLink opens in new window

AUTHENTIC WHOLESALE SERVICES LIMITED

Company number 12702281

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)
11 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
This document is being processed and will be available in 10 days.
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2024 CS01 Confirmation statement made on 7 September 2024 with no updates
09 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2024 CS01 Confirmation statement made on 7 September 2023 with no updates
19 Jan 2024 AA Micro company accounts made up to 30 June 2022
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2022 CERTNM Company name changed authentic food services LIMITED\certificate issued on 08/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-07
07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
31 Aug 2022 AA Micro company accounts made up to 30 June 2021
02 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2022 AD01 Registered office address changed from 2 1st Floor Collingwood Street Newcastle upon Tyne NE1 1JF England to Suite 2 3 Haywra Crescent Harrogate HG1 5BG on 24 March 2022
21 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with updates
16 Jul 2021 PSC01 Notification of Christian Philip Mercer as a person with significant control on 3 July 2021
16 Jul 2021 PSC07 Cessation of Cameron Goodenough as a person with significant control on 3 July 2021
16 Jul 2021 TM01 Termination of appointment of Cameron Goodenough as a director on 3 July 2021
16 Jul 2021 AP01 Appointment of Mr Christian Philip Mercer as a director on 3 July 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
03 Jun 2021 PSC01 Notification of Cameron Goodenough as a person with significant control on 11 May 2021