THE AUTISTIC VOICE LIMITED
Status | DISSOLVED |
Company No. | 07083140 |
Category | Private Limited Company |
Incorporated | 21 Nov 2009 |
Age | 14 years, 6 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 18 Jul 2023 |
Years | 10 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
Dissolution application strike off company
Date: 20 Apr 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BRAESIDE,BIRKENHEAD,CH42 8LA
Number: | 11759339 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
3RD FLOOR PATERNOSTER HOUSE,LONDON,EC4M 8AB
Number: | 03698586 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,WITNEY,OX28 3AB
Number: | 06552373 |
Status: | ACTIVE |
Category: | Private Limited Company |