Advanced company searchLink opens in new window

AUTISM ALLIANCE UK LTD

Company number 03629625

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2022 SOAS(A) Voluntary strike-off action has been suspended
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2022 DS01 Application to strike the company off the register
27 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Strike off 16/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2022 MA Memorandum and Articles of Association
03 Dec 2021 TM01 Termination of appointment of Jane Howson as a director on 1 December 2021
12 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
20 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
17 Sep 2021 TM01 Termination of appointment of Mary Simpson as a director on 17 September 2021
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Oct 2020 TM01 Termination of appointment of Jonathan Spiers as a director on 14 October 2020
22 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
01 Oct 2019 AA01 Current accounting period extended from 30 September 2019 to 31 March 2020
01 Oct 2019 AP01 Appointment of Mr Jonathan Spiers as a director on 1 October 2019
13 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
24 Jun 2019 AP01 Appointment of Debra Harrison-Sales as a director on 16 May 2019
24 Jun 2019 AP01 Appointment of Christine Edwards-Daem as a director on 16 May 2019
24 Jun 2019 AP01 Appointment of Miss Jolanta Lasota as a director on 16 May 2019
13 May 2019 TM01 Termination of appointment of Robin Oliver Bush as a director on 13 May 2019
12 Oct 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
10 Sep 2018 AD01 Registered office address changed from Century House Century House, Riverside Office Centre North Station Road Colchester Essex CO1 1RE England to Petersfield Bridle Road Bootle L30 4XR on 10 September 2018
23 Jul 2018 AP01 Appointment of Mrs Mary Simpson as a director on 24 May 2018
23 Jul 2018 CH01 Director's details changed for Mr Andrew Grainger on 23 July 2018