- Company Overview for THE ALASOL CHARITABLE FOUNDATION (07761146)
- Filing history for THE ALASOL CHARITABLE FOUNDATION (07761146)
- People for THE ALASOL CHARITABLE FOUNDATION (07761146)
- More for THE ALASOL CHARITABLE FOUNDATION (07761146)
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 |