AUTHENTIC ALEHOUSES TRADING LIMITED

10821265
20 ST ANDREW STREET LONDON EC4A 3AG

Documents

Documents
Date Category Description Pages
07 Dec 2023 gazette Gazette Dissolved Liquidation 1 Buy now
04 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Sep 2023 insolvency Liquidation In Administration Move To Dissolution 21 Buy now
13 Apr 2023 insolvency Liquidation In Administration Progress Report 31 Buy now
07 Oct 2022 insolvency Liquidation In Administration Progress Report 32 Buy now
09 Apr 2022 insolvency Liquidation In Administration Progress Report 32 Buy now
25 Feb 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
22 Sep 2021 insolvency Liquidation In Administration Progress Report 37 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 35 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
16 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
15 Aug 2018 officers Change of particulars for director (Mr Allan Harper) 2 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 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
29 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2017 mortgage Registration of a charge 31 Buy now
19 Jul 2017 officers Appointment of director (Mr Allan Harper) 2 Buy now
19 Jul 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Jun 2017 incorporation Incorporation Company 10 Buy now