Advanced company searchLink opens in new window

FOCUSED COMMERCE LTD

Company number 06801120

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)
23 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
14 Apr 2022 AA Micro company accounts made up to 31 January 2022
18 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
22 Mar 2021 AA Micro company accounts made up to 31 January 2021
20 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
29 Apr 2020 AA Micro company accounts made up to 31 January 2020
16 Sep 2019 AA Micro company accounts made up to 31 January 2019
18 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with updates
14 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
26 Aug 2018 AD01 Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 26 August 2018
08 Feb 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
07 Feb 2018 AA Micro company accounts made up to 31 January 2018
24 May 2017 AA Micro company accounts made up to 31 January 2017
09 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
19 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
19 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 1,000
19 Feb 2016 CH03 Secretary's details changed for Shola Amu on 1 October 2009
03 Feb 2016 CH01 Director's details changed for Mr Christopher Keazor on 3 February 2016
17 Dec 2015 CH01 Director's details changed for Mr Christopher Keazor on 17 December 2015
17 Jun 2015 AA Accounts for a dormant company made up to 31 January 2015
28 Apr 2015 CH01 Director's details changed for Mr Christopher Keazor on 28 April 2015
09 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
09 Feb 2015 AD02 Register inspection address has been changed from C/O Jeffrey Gold & Co Turnberry House 1404-1410 High Road London N20 9BH to Turnberry House 1404-1410 High Road Whetstone London N20 9BH