- Company Overview for FOCUSED INDIA CORPORATE FINANCE UK LIMITED (06452665)
- Filing history for FOCUSED INDIA CORPORATE FINANCE UK LIMITED (06452665)
- People for FOCUSED INDIA CORPORATE FINANCE UK LIMITED (06452665)
- Insolvency for FOCUSED INDIA CORPORATE FINANCE UK LIMITED (06452665)
- More for FOCUSED INDIA CORPORATE FINANCE UK LIMITED (06452665)
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) |
---|---|---|---|
02 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
02 May 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 Jan 2014 | AD01 | Registered office address changed from 164a Kenton Road Kenton Middlesex HA3 8BL on 20 January 2014 | |
17 Jan 2014 | 4.70 | Declaration of solvency | |
17 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
09 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jan 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Dec 2011 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jan 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Feb 2010 | AD01 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 1 February 2010 | |
05 Jan 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
05 Jan 2010 | CH01 | Director's details changed for Munawar Sultana Gulmohamed on 1 October 2009 | |
05 Jan 2010 | AD01 | Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 5 January 2010 | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Jul 2009 | 288c | Director and secretary's change of particulars / farid gulmohamed / 30/06/2009 | |
09 Jul 2009 | 288c | Director and secretary's change of particulars / farid gulmohamed / 30/06/2009 | |
09 Jul 2009 | 288c | Director's change of particulars / munawar gulmohamed / 30/06/2009 | |
30 Jun 2009 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | |
22 Dec 2008 | 363a | Return made up to 13/12/08; full list of members | |
03 Mar 2008 | 288a | Director appointed michael john milnes walker |