Advanced company searchLink opens in new window

FOCUS 21 HOLDINGS LIMITED

Company number 06601863

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-07-12
15 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ A distribution in specie approved in the form of the transfer of the company's entire shareholding in F21VC to avmi kinly LTD/dividend approved and paid 31/05/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
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