AUTHENTIC ALEHOUSES LTD

10693544
ST ANDREW STREET LONDON EC4A 3AG

Documents

Documents
Date Category Description Pages
19 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
11 Sep 2024 insolvency Liquidation In Administration Extension Of Period 3 Buy now
02 Apr 2024 insolvency Liquidation In Administration Progress Report 25 Buy now
05 Oct 2023 insolvency Liquidation In Administration Progress Report 25 Buy now
01 Sep 2023 insolvency Liquidation In Administration Extension Of Period 3 Buy now
13 Apr 2023 insolvency Liquidation In Administration Progress Report 32 Buy now
07 Oct 2022 insolvency Liquidation In Administration Progress Report 32 Buy now
16 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Apr 2022 insolvency Liquidation In Administration Progress Report 33 Buy now
18 Feb 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
16 Sep 2021 insolvency Liquidation In Administration Progress Report 38 Buy now
12 Apr 2021 insolvency Liquidation In Administration Progress Report 37 Buy now
03 Apr 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
19 Oct 2020 insolvency Liquidation In Administration Progress Report 36 Buy now
23 Apr 2020 insolvency Liquidation In Administration Progress Report 30 Buy now
21 Apr 2020 insolvency Liquidation In Administration Progress Report 30 Buy now
05 Feb 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
14 Oct 2019 insolvency Liquidation In Administration Progress Report 29 Buy now
03 Jun 2019 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
14 May 2019 insolvency Liquidation In Administration Proposals 79 Buy now
21 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Mar 2019 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
22 Oct 2018 officers Appointment of director (Mrs Vivienne Gail Wilson) 2 Buy now
22 Oct 2018 officers Termination of appointment of director (Darren Harvey) 1 Buy now
04 Oct 2018 mortgage Registration of a charge 42 Buy now
01 Oct 2018 mortgage Registration of a charge 42 Buy now
01 Oct 2018 mortgage Registration of a charge 42 Buy now
01 Oct 2018 mortgage Registration of a charge 42 Buy now
01 Oct 2018 mortgage Registration of a charge 42 Buy now
01 Oct 2018 mortgage Registration of a charge 42 Buy now
01 Oct 2018 mortgage Registration of a charge 42 Buy now
15 Aug 2018 officers Change of particulars for director (Mr Allan Harper) 2 Buy now
15 Aug 2018 officers Change of particulars for director (Mr Allan Harper) 2 Buy now
18 Jul 2018 officers Termination of appointment of director (James Matthew Boshier) 1 Buy now
23 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 May 2018 officers Termination of appointment of director (Christopher Hanley Pickles) 1 Buy now
08 May 2018 officers Appointment of director (Mr Darren Harvey) 2 Buy now
04 Jan 2018 capital Return of Allotment of shares 4 Buy now
07 Dec 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
05 Oct 2017 resolution Resolution 59 Buy now
29 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2017 resolution Resolution 4 Buy now
05 Sep 2017 officers Appointment of director (Mr James Matthew Boshier) 2 Buy now
29 Aug 2017 mortgage Registration of a charge 30 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Jul 2017 officers Appointment of director (Mr Allan Harper) 2 Buy now
07 Jul 2017 capital Return of Allotment of shares 3 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2017 resolution Resolution 3 Buy now
30 Mar 2017 officers Appointment of director (Mr Christopher Hanley Pickles) 2 Buy now
30 Mar 2017 officers Termination of appointment of director (Jonathon Charles Round) 1 Buy now
28 Mar 2017 incorporation Incorporation Company 22 Buy now