- Company Overview for AUTISM ALLIANCE UK LTD (03629625)
- Filing history for AUTISM ALLIANCE UK LTD (03629625)
- People for AUTISM ALLIANCE UK LTD (03629625)
- More for AUTISM ALLIANCE UK LTD (03629625)
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
|
|
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 |