THE AUTHENTIC COFFEE LTD

Company Documents

DateDescription
12/07/2412 July 2024 Final Gazette dissolved following liquidation

View Document

12/07/2412 July 2024 Final Gazette dissolved following liquidation

View Document

12/04/2412 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

31/08/2331 August 2023 Termination of appointment of Choukri Laachiri Temsamani as a director on 2023-07-18

View Document

12/07/2312 July 2023 Liquidators' statement of receipts and payments to 2023-05-10

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Statement of affairs

View Document

18/05/2218 May 2022 Registered office address changed from 3 Apollo Gardens Biggleswade SG18 8FE England to Unit 2 Spinnaker Court, 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2022-05-18

View Document

18/05/2218 May 2022 Appointment of a voluntary liquidator

View Document

18/05/2218 May 2022 Resolutions

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/06/1922 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/12/1728 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 109279810001

View Document

03/09/173 September 2017 CESSATION OF NAKID DIL HOSSAIN AS A PSC

View Document

03/09/173 September 2017 APPOINTMENT TERMINATED, DIRECTOR NAKID DIL HOSSAIN

View Document

03/09/173 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company