Advanced company searchLink opens in new window

THE ALASOL CHARITABLE FOUNDATION

Company number 07761146

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)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2023 SOAS(A) Voluntary strike-off action has been suspended
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2023 DS01 Application to strike the company off the register
31 Oct 2023 AA Total exemption full accounts made up to 30 September 2023
24 Oct 2023 AA01 Previous accounting period extended from 5 April 2023 to 30 September 2023
27 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
06 Mar 2023 AD01 Registered office address changed from 53 Davies Street London W1K 5JL to 114 st Martin's Lane Covent Garden London WC2N 4BE on 6 March 2023
11 Jan 2023 AA Accounts for a small company made up to 5 April 2022
13 Sep 2022 AD02 Register inspection address has been changed from 35 Piccadilly London W1J 0DW United Kingdom to 53 Davies Street Davies Street London W1K 5JH
12 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
09 Sep 2022 AD04 Register(s) moved to registered office address 53 Davies Street London W1K 5JL
09 Sep 2022 AD02 Register inspection address has been changed from 35 Piccadilly London W1J 0DW United Kingdom to 35 Piccadilly London W1J 0DW
08 Jan 2022 AA Accounts for a small company made up to 5 April 2021
17 Sep 2021 CH01 Director's details changed for Mr Ronald Edward Downhill on 2 September 2021
14 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
14 Sep 2021 PSC01 Notification of Ronald Edward Downhill as a person with significant control on 30 November 2016
14 Sep 2021 PSC01 Notification of Antoine Flochel as a person with significant control on 30 November 2016
08 Sep 2021 PSC04 Change of details for Mr Ronald Downhill as a person with significant control on 30 November 2016
08 Sep 2021 PSC04 Change of details for Mr Henri Pierre Albert Marie Beaufour as a person with significant control on 30 November 2016
08 Sep 2021 PSC04 Change of details for a person with significant control
12 Jan 2021 AD01 Registered office address changed from , Sovereign House 212-224 Shaftesbury Avenue, London, WC2H 8HQ to 53 Davies Street London W1K 5JL on 12 January 2021
08 Jan 2021 AA Accounts for a small company made up to 5 April 2020
10 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
10 Sep 2020 CH01 Director's details changed for Mr Henri Pierre Albert Marie Beaufour on 2 September 2019