Advanced company searchLink opens in new window

BUSINESS FOCUS CAMBRIDGE LIMITED

Company number 04998625

Filter by category

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2016 DS01 Application to strike the company off the register
25 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
27 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
06 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
28 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
08 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
13 Feb 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
26 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
24 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
24 Jan 2013 AD04 Register(s) moved to registered office address
08 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
18 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
07 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
31 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
03 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
07 May 2010 CERTNM Company name changed suffolk business network LIMITED\certificate issued on 07/05/10
  • RES15 ‐ Change company name resolution on 2010-04-27
07 May 2010 CONNOT Change of name notice
13 Apr 2010 AP01 Appointment of Mr John William Bridge as a director
13 Apr 2010 TM01 Termination of appointment of Julia Barrett as a director
13 Apr 2010 AD01 Registered office address changed from , Salisbury House, Station Road, Cambridge, CB1 2LA on 13 April 2010
21 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
21 Jan 2010 AD03 Register(s) moved to registered inspection location
21 Jan 2010 AD02 Register inspection address has been changed