- Company Overview for FOCUSED COMMERCE LTD (06801120)
- Filing history for FOCUSED COMMERCE LTD (06801120)
- People for FOCUSED COMMERCE LTD (06801120)
- More for FOCUSED COMMERCE LTD (06801120)
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
|
|
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
|
|
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 |