AUTHENTIC WHOLESALE SERVICES LIMITED
Company number 12702281
- Company Overview for AUTHENTIC WHOLESALE SERVICES LIMITED (12702281)
- Filing history for AUTHENTIC WHOLESALE SERVICES LIMITED (12702281)
- People for AUTHENTIC WHOLESALE SERVICES LIMITED (12702281)
- More for AUTHENTIC WHOLESALE SERVICES LIMITED (12702281)
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
|
|
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 |