- Company Overview for FOCUX DESIGNS LIMITED (04479599)
- Filing history for FOCUX DESIGNS LIMITED (04479599)
- People for FOCUX DESIGNS LIMITED (04479599)
- More for FOCUX DESIGNS LIMITED (04479599)
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) |
---|---|---|---|
16 Feb 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
17 Jul 2008 | 363a | Return made up to 08/07/08; full list of members | |
04 Oct 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
18 Aug 2007 | 363a | Return made up to 08/07/07; full list of members | |
26 Apr 2007 | 288c | Director's particulars changed | |
28 Sep 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
18 Aug 2006 | 363a | Return made up to 08/07/06; full list of members | |
14 Sep 2005 | AA | Total exemption full accounts made up to 31 December 2004 | |
25 Aug 2005 | 363s | Return made up to 08/07/05; full list of members | |
05 May 2005 | 287 | Registered office changed on 05/05/05 from: rex house 354 ballards lane london N12 0EG | |
09 Jul 2004 | 363s | Return made up to 08/07/04; full list of members | |
19 May 2004 | AA | Total exemption full accounts made up to 31 December 2003 | |
30 Jul 2003 | 363s | Return made up to 08/07/03; full list of members | |
30 Jul 2003 | 363(288) |
Director's particulars changed
|
|
28 May 2003 | 225 | Accounting reference date extended from 31/07/03 to 31/12/03 | |
31 Jan 2003 | 288a | New director appointed | |
22 Jan 2003 | 288a | New secretary appointed | |
22 Jan 2003 | 288b | Director resigned | |
22 Jan 2003 | 288b | Secretary resigned | |
25 Nov 2002 | 287 | Registered office changed on 25/11/02 from: 788-790 finchley road london NW11 7TJ | |
08 Jul 2002 | NEWINC | Incorporation |