Advanced company searchLink opens in new window

FOCUS 12

Company number 03789928

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
02 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2019 DS01 Application to strike the company off the register
29 Jun 2018 MR04 Satisfaction of charge 037899280003 in full
16 May 2018 AD01 Registered office address changed from 82 Risbygate Street Bury St. Edmunds Suffolk IP33 3AQ to 83-87 Risbygate Street Bury St. Edmunds Suffolk IP33 3AQ on 16 May 2018
06 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
23 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 23 January 2018
23 Jan 2018 PSC04 Change of details for Mr Henry Chevallier Guild as a person with significant control on 1 June 2017
23 Jan 2018 PSC01 Notification of Henry Chevallier Guild as a person with significant control on 1 June 2017
22 Dec 2017 AA Accounts for a small company made up to 31 March 2017
20 Jun 2017 AP01 Appointment of Mr David James Skevington as a director on 6 June 2017
19 Jun 2017 AP01 Appointment of Dr Nicholas Charles Wilfrid Harpur as a director on 6 June 2017
19 Jun 2017 TM01 Termination of appointment of Gary Neville Brummage as a director on 19 June 2017
14 Jun 2017 TM01 Termination of appointment of Tony Kimber as a director on 1 June 2017
07 Feb 2017 AA Full accounts made up to 31 March 2016
07 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
31 Jan 2017 TM01 Termination of appointment of Desmond John Smith as a director on 29 September 2016
31 Jan 2017 TM01 Termination of appointment of Andrew Hanslip Long as a director on 4 November 2016
09 Aug 2016 AUD Auditor's resignation
22 Jul 2016 AP01 Appointment of Mr Tony Kimber as a director on 23 March 2016
22 Jul 2016 TM01 Termination of appointment of Sarah Stamp as a director on 17 June 2016
29 Feb 2016 AR01 Annual return made up to 3 February 2016 no member list
29 Feb 2016 TM01 Termination of appointment of Lisa Grove as a director on 15 November 2015
07 Jan 2016 AA Full accounts made up to 31 March 2015