- Company Overview for FOCUS PHARMA HOLDINGS LIMITED (06317129)
- Filing history for FOCUS PHARMA HOLDINGS LIMITED (06317129)
- People for FOCUS PHARMA HOLDINGS LIMITED (06317129)
- Charges for FOCUS PHARMA HOLDINGS LIMITED (06317129)
- More for FOCUS PHARMA HOLDINGS LIMITED (06317129)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2022 | TM01 | Termination of appointment of Adeel Ahmad as a director on 31 January 2022 | |
26 Jan 2022 | TM01 | Termination of appointment of Graeme Neville Duncan as a director on 12 January 2022 | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2021 | DS01 | Application to strike the company off the register | |
15 Dec 2021 | SH19 |
Statement of capital on 15 December 2021
|
|
15 Dec 2021 | SH20 | Statement by Directors | |
15 Dec 2021 | CAP-SS | Solvency Statement dated 14/12/21 | |
15 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
28 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
28 Jun 2021 | PSC02 | Notification of Mercury Pharma Group Limited as a person with significant control on 1 June 2021 | |
28 Jun 2021 | PSC07 | Cessation of The Blackstone Group Inc. as a person with significant control on 1 June 2021 | |
02 Jun 2021 | MR04 | Satisfaction of charge 063171290006 in full | |
02 Jun 2021 | MR04 | Satisfaction of charge 063171290007 in full | |
06 Jan 2021 | PSC02 | Notification of The Blackstone Group Inc. as a person with significant control on 27 March 2020 | |
06 Jan 2021 | PSC07 | Cessation of Mercury Pharma Group Limited as a person with significant control on 27 March 2020 | |
20 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
19 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
02 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
22 Aug 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
30 Nov 2018 | CH01 | Director's details changed for Mr Funmi Duncan on 30 November 2018 | |
30 Nov 2018 | AP01 | Appointment of Mr Funmi Duncan as a director on 30 November 2018 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Oct 2018 | AP03 | Appointment of Mr Robert Sully as a secretary on 1 October 2018 |