- Company Overview for ALPHASON DESIGNS LIMITED (11597212)
- Filing history for ALPHASON DESIGNS LIMITED (11597212)
- People for ALPHASON DESIGNS LIMITED (11597212)
- More for ALPHASON DESIGNS LIMITED (11597212)
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) |
---|---|---|---|
11 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
09 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
25 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
06 Mar 2023 | PSC05 | Change of details for Dorel Home Furnishings Europe Limited as a person with significant control on 1 March 2023 | |
02 Mar 2023 | AD01 | Registered office address changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX on 2 March 2023 | |
11 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
11 Oct 2022 | PSC05 | Change of details for Dorel Home Furnishings Europe Limited as a person with significant control on 1 October 2021 | |
18 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
22 Mar 2022 | TM01 | Termination of appointment of Paul Lee Oliver as a director on 7 March 2022 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
07 Aug 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
07 May 2021 | AD01 | Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR United Kingdom to C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG on 7 May 2021 | |
26 Jan 2021 | AA | Accounts for a dormant company made up to 31 October 2019 | |
26 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
01 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
19 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2018 | CONNOT | Change of name notice | |
01 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-01
|