- Company Overview for FOCUS 21 HOLDINGS LIMITED (06601863)
- Filing history for FOCUS 21 HOLDINGS LIMITED (06601863)
- People for FOCUS 21 HOLDINGS LIMITED (06601863)
- Charges for FOCUS 21 HOLDINGS LIMITED (06601863)
- Insolvency for FOCUS 21 HOLDINGS LIMITED (06601863)
- More for FOCUS 21 HOLDINGS LIMITED (06601863)
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) |
---|---|---|---|
16 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2022 | |
06 Jun 2022 | TM01 | Termination of appointment of Robbert Paul Bakker as a director on 22 December 2021 | |
04 Aug 2021 | MA | Memorandum and Articles of Association | |
28 Jul 2021 | AD01 | Registered office address changed from Europe House Windmill Road Sunbury-on-Thames Middlesex TW16 7HB England to 55 Baker Street London W1U 7EU on 28 July 2021 | |
28 Jul 2021 | LIQ01 | Declaration of solvency | |
28 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
24 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
24 May 2021 | PSC05 | Change of details for Avm Impact Limited as a person with significant control on 5 August 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Edward Charles Peregrine Phelps Cook as a director on 16 November 2020 | |
30 Sep 2020 | TM01 | Termination of appointment of John Meirion Allen as a director on 30 September 2020 | |
18 Aug 2020 | AP01 | Appointment of Mr. Thomas Michael Martin as a director on 17 August 2020 | |
17 Aug 2020 | AP01 | Appointment of Mr. Robbert Paul Bakker as a director on 17 August 2020 | |
01 Jul 2020 | AA01 | Current accounting period extended from 30 June 2020 to 31 December 2020 | |
09 Jun 2020 | MR04 | Satisfaction of charge 066018630005 in full | |
09 Jun 2020 | MR04 | Satisfaction of charge 066018630006 in full | |
02 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
13 Jan 2020 | AA | Full accounts made up to 30 June 2019 | |
05 Jun 2019 | AD02 | Register inspection address has been changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England to Europe House 170 Windmill Road West Sunbury-on-Thames TW16 7HB | |
04 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
04 Jun 2019 | AD04 | Register(s) moved to registered office address Europe House Windmill Road Sunbury-on-Thames Middlesex TW16 7HB | |
07 Jan 2019 | MA | Memorandum and Articles of Association |