Advanced company searchLink opens in new window

AUTHENTIC ALEHOUSES TRADING LIMITED

Company number 10821265

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)
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