THE AUTHENTIC PROPERTY INVESTMENT COMPANY LTD

2 St. Clere 2 St. Clere, Sevenoaks, TN15 6NL, Kent, England
StatusDISSOLVED
Company No.07744226
CategoryPrivate Limited Company
Incorporated17 Aug 2011
Age12 years, 9 months, 18 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 5 months, 11 days

SUMMARY

THE AUTHENTIC PROPERTY INVESTMENT COMPANY LTD is an dissolved private limited company with number 07744226. It was incorporated 12 years, 9 months, 18 days ago, on 17 August 2011 and it was dissolved 4 years, 5 months, 11 days ago, on 24 December 2019. The company address is 2 St. Clere 2 St. Clere, Sevenoaks, TN15 6NL, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Anne West

Termination date: 2019-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Parsons

Termination date: 2019-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Holmes

Termination date: 2019-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zoe Layden

Termination date: 2019-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 13 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-13

Officer name: Jane Johnston

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-06

Officer name: Dame Kelly Holmes

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Capital return purchase own shares

Date: 02 Jun 2017

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

Change date: 2016-05-16

New address: 2 st. Clere Kemsing Sevenoaks Kent TN15 6NL

Old address: Little Bowlings Goddards Lane Sherfield-on-Loddon Hook Hampshire RG27 0EL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jul 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-29

Officer name: Jennifer Swift

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Capital allotment shares

Date: 11 Oct 2013

Action Date: 04 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-04

Capital : 32,500 GBP

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Johnston

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zoe Layden

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dame Kelly Holmes

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janet West

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Parsons

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Swift

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Certificate change of name company

Date: 30 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed authentic wealth management LTD\certificate issued on 30/05/13

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2012

Action Date: 17 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-17

Documents

View document PDF

Incorporation company

Date: 17 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRCHVIEW LODGE MANAGEMENT LIMITED

12 CROWHILL ROAD,CRAIGAVON,BT66 7SL

Number:NI657441
Status:ACTIVE
Category:Private Limited Company

FLY WORKFORCE LIMITED

C/O B&C ASSOCIATES LIMITED,LONDON,NW7 3SA

Number:10299973
Status:LIQUIDATION
Category:Private Limited Company

IG4U LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11344834
Status:ACTIVE
Category:Private Limited Company

ROCABA INVESTMENT GROUP LIMITED

29 THE GREEN,LONDON,N21 1HS

Number:09593207
Status:ACTIVE
Category:Private Limited Company

SPACE ADVISORY AND ACCOUNTANCY LIMITED

19 MALAGO DRIVE,BRISTOL,BS3 5DR

Number:10826185
Status:ACTIVE
Category:Private Limited Company

TIMRE INVESTMENTS LIMITED

1 BISMUTH DRIVE,SITTINGBOURNE,ME10 5JT

Number:08602108
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source