- Company Overview for FOCUS 12 (03789928)
- Filing history for FOCUS 12 (03789928)
- People for FOCUS 12 (03789928)
- Charges for FOCUS 12 (03789928)
- More for FOCUS 12 (03789928)
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 |