THE AUTISTIC VOICE LIMITED

183 Spring Hills, Harlow, CM20 1TE, Essex, England
StatusDISSOLVED
Company No.07083140
CategoryPrivate Limited Company
Incorporated21 Nov 2009
Age14 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution18 Jul 2023
Years10 months, 5 days

SUMMARY

THE AUTISTIC VOICE LIMITED is an dissolved private limited company with number 07083140. It was incorporated 14 years, 6 months, 2 days ago, on 21 November 2009 and it was dissolved 10 months, 5 days ago, on 18 July 2023. The company address is 183 Spring Hills, Harlow, CM20 1TE, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2022

Action Date: 23 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

Old address: 13 Providence Street Greenhithe Kent DA9 9AA England

New address: 183 Spring Hills Harlow Essex CM20 1TE

Change date: 2021-04-20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

Old address: D.P Taxation, 60 Westwood Road Broadstairs Kent CT10 2PB England

Change date: 2017-11-21

New address: 13 Providence Street Greenhithe Kent DA9 9AA

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Address

Type: AD01

Old address: C/O Julie Thatcher Bookkeeping & Accountancy 88 Herne Bay Road Whitstable CT5 2LX England

New address: D.P Taxation, 60 Westwood Road Broadstairs Kent CT10 2PB

Change date: 2017-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-01

New address: C/O Julie Thatcher Bookkeeping & Accountancy 88 Herne Bay Road Whitstable CT5 2LX

Old address: 15 Poplar Drive Herne Bay Kent CT6 7PX

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2015

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-09

Officer name: Mrs Sandra Jane Ellis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed challenge autism LIMITED\certificate issued on 05/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 21 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-01

Old address: 22 Grange Road Ramsgate Kent CT11 9LR

New address: 15 Poplar Drive Herne Bay Kent CT6 7PX

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 21 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 21 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-21

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2012

Action Date: 22 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sandra Jane Ellis

Change date: 2011-11-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 21 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2010

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 21 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-21

Documents

View document PDF

Incorporation company

Date: 21 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAESIDE CONSTRUCTION LIMITED

BRAESIDE,BIRKENHEAD,CH42 8LA

Number:11759339
Status:ACTIVE
Category:Private Limited Company

CHEZ DENISE LTD

183 STEELHOUSE LANE,WOLVERHAMPTON,WV2 2AU

Number:11673130
Status:ACTIVE
Category:Private Limited Company

DIACK PROPERTY SOLUTIONS LIMITED

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:11330933
Status:ACTIVE
Category:Private Limited Company

GAS MEMBRANE VALIDATION SERVICES LIMITED

440 PENSBY ROAD,WIRRAL,CH61 9PH

Number:11701496
Status:ACTIVE
Category:Private Limited Company

ISTECH UK LIMITED

3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB

Number:03698586
Status:ACTIVE
Category:Private Limited Company

JJ CARPENTRY SERVICES LIMITED

GROUND FLOOR,WITNEY,OX28 3AB

Number:06552373
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