AUTHENTIC INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AUTHENTIC INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05280130

Incorporation date

08/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

12 Old Mills Industrial Estate, Paulton, Bristol BS39 7SUCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2004)
dot icon04/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2023
First Gazette notice for voluntary strike-off
dot icon06/01/2023
Application to strike the company off the register
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon29/04/2022
Micro company accounts made up to 2021-04-30
dot icon10/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon05/02/2021
Micro company accounts made up to 2020-04-30
dot icon12/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon12/02/2020
Director's details changed for Mr Simon Andrew Roper on 2020-02-10
dot icon31/01/2020
Termination of appointment of Claire Louise Small as a director on 2020-01-28
dot icon31/01/2020
Termination of appointment of John Stewart Fuller as a secretary on 2020-01-28
dot icon31/01/2020
Appointment of Mr Benjamin Curtis as a secretary on 2020-01-28
dot icon31/01/2020
Appointment of Mr Simon Andrew Roper as a director on 2020-01-28
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon15/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon12/11/2019
Cessation of Alexander Vladislavlev as a person with significant control on 2018-05-10
dot icon08/11/2019
Notification of Karina Lisitsian Pavovna as a person with significant control on 2018-05-11
dot icon16/01/2019
Micro company accounts made up to 2018-04-30
dot icon20/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon28/03/2018
Registered office address changed from The Counting House Church Farm Business Park Corston Bath BA2 9AP United Kingdom to 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 2018-03-28
dot icon04/01/2018
Micro company accounts made up to 2017-04-30
dot icon14/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon29/03/2016
Registered office address changed from The Counting House 13a Church Farm Business Park Corston Bath BA2 9AP to The Counting House Church Farm Business Park Corston Bath BA2 9AP on 2016-03-29
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon06/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon26/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/12/2013
Previous accounting period extended from 2013-03-31 to 2013-04-30
dot icon06/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon28/10/2013
Termination of appointment of F&R Management Limited as a director
dot icon28/10/2013
Termination of appointment of F&R Management Limited as a secretary
dot icon28/10/2013
Termination of appointment of John Fuller as a director
dot icon28/10/2013
Appointment of John Stewart Fuller as a secretary
dot icon28/10/2013
Appointment of Mrs Claire Louise Small as a director
dot icon08/07/2013
Previous accounting period extended from 2012-11-30 to 2013-03-31
dot icon07/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon11/04/2012
Appointment of F&R Management Limited as a director
dot icon11/04/2012
Termination of appointment of Jonathan Peter Swann as a director
dot icon11/04/2012
Termination of appointment of Corpman (Uk) Limited as a director
dot icon11/04/2012
Appointment of Mr John Stewart Fuller as a director
dot icon11/04/2012
Appointment of F&R Management Limited as a secretary
dot icon11/04/2012
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon11/04/2012
Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 2012-04-11
dot icon22/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon19/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon22/09/2010
Appointment of Jonathan Peter Swann as a director
dot icon15/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon06/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon11/11/2008
Return made up to 08/11/08; full list of members
dot icon11/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/11/2007
Total exemption small company accounts made up to 2006-11-30
dot icon08/11/2007
Return made up to 08/11/07; full list of members
dot icon09/11/2006
Return made up to 08/11/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon09/11/2005
Return made up to 08/11/05; full list of members
dot icon22/02/2005
Ad 22/12/04--------- £ si 999@1=999 £ ic 1/1000
dot icon16/02/2005
Registered office changed on 16/02/05 from: 21 st thomas street bristol BS1 6JS
dot icon16/02/2005
Director resigned
dot icon16/02/2005
Secretary resigned
dot icon16/02/2005
New secretary appointed
dot icon16/02/2005
New director appointed
dot icon15/02/2005
Resolutions
dot icon15/02/2005
Resolutions
dot icon15/02/2005
Resolutions
dot icon28/01/2005
Secretary resigned
dot icon28/01/2005
Registered office changed on 28/01/05 from: 1 mitchell lane bristol avon BS1 6BU
dot icon28/01/2005
New director appointed
dot icon28/01/2005
Director resigned
dot icon28/01/2005
New director appointed
dot icon08/11/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
0
1.46K
-
0.00
-
-
2021
0
1.46K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(EUR)

1.46K £Ascended- *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

-

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTHENTIC INVESTMENTS LIMITED

AUTHENTIC INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 08/11/2004 with the registered office located at 12 Old Mills Industrial Estate, Paulton, Bristol BS39 7SU. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTHENTIC INVESTMENTS LIMITED?

toggle

AUTHENTIC INVESTMENTS LIMITED is currently Dissolved. It was registered on 08/11/2004 and dissolved on 04/04/2023.

Where is AUTHENTIC INVESTMENTS LIMITED located?

toggle

AUTHENTIC INVESTMENTS LIMITED is registered at 12 Old Mills Industrial Estate, Paulton, Bristol BS39 7SU.

What does AUTHENTIC INVESTMENTS LIMITED do?

toggle

AUTHENTIC INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AUTHENTIC INVESTMENTS LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via voluntary strike-off.