- Company Overview for FOCUS FRAUD SOLUTIONS LIMITED (06568977)
- Filing history for FOCUS FRAUD SOLUTIONS LIMITED (06568977)
- People for FOCUS FRAUD SOLUTIONS LIMITED (06568977)
- More for FOCUS FRAUD SOLUTIONS LIMITED (06568977)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2023 | DS01 | Application to strike the company off the register | |
20 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with no updates | |
03 Jan 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
25 May 2022 | TM01 | Termination of appointment of Michael Anthony Murwill as a director on 15 May 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 17 April 2022 with no updates | |
08 Feb 2022 | PSC04 | Change of details for Mrs Wendy Jefferies as a person with significant control on 8 February 2022 | |
08 Feb 2022 | AD01 | Registered office address changed from Ananda House, 122 Green Lane Lake Sandown Isle of Wight PO36 9NL England to The Gables, 3 Culver Way Yaverland Sandown Isle of Wight PO36 8QG on 8 February 2022 | |
14 Oct 2021 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
26 Jul 2021 | AA01 | Current accounting period extended from 30 April 2021 to 31 August 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
22 Dec 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
22 Oct 2020 | AD01 | Registered office address changed from C/O Ananda House 122 Green Lane Lake Sandown Isle of Wight PO36 9NL England to Ananda House, 122 Green Lane Lake Sandown Isle of Wight PO36 9NL on 22 October 2020 | |
18 Jun 2020 | CH01 | Director's details changed for Mr Michael Anthony Murwill on 18 April 2020 | |
18 Jun 2020 | CH01 | Director's details changed for Mrs Wendy Jefferies on 18 April 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
22 Oct 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mrs Wendy Jefferies on 28 July 2017 | |
18 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
03 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
22 May 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
22 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
29 Jul 2017 | PSC04 | Change of details for Mrs Wendy Jefferies as a person with significant control on 28 July 2017 | |
29 Jul 2017 | AP01 | Appointment of Mr Michael Anthony Murwill as a director on 28 July 2017 |