Advanced company searchLink opens in new window

FOCUSED INDIA CORPORATE FINANCE UK LIMITED

Company number 06452665

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)
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
  • LRESSP ‐ Special resolution to wind up
19 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 500
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