- Company Overview for FOCUS GROUP EUROPE LIMITED (06920941)
- Filing history for FOCUS GROUP EUROPE LIMITED (06920941)
- People for FOCUS GROUP EUROPE LIMITED (06920941)
- Insolvency for FOCUS GROUP EUROPE LIMITED (06920941)
- More for FOCUS GROUP EUROPE LIMITED (06920941)
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) |
---|---|---|---|
29 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
29 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to 81 Station Road Marlow Bucks SL7 1NS on 5 January 2018 | |
29 Dec 2017 | LIQ01 | Declaration of solvency | |
29 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2017 | TM01 | Termination of appointment of John Anthony Mclaughlin as a director on 7 December 2017 | |
22 Dec 2017 | TM01 | Termination of appointment of Andrew Christopher Haire as a director on 7 December 2017 | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jul 2017 | AP01 | Appointment of Daniel Kenneth Burton as a director on 16 June 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
27 Jun 2017 | PSC07 | Cessation of Richard Guy as a person with significant control on 20 March 2017 | |
27 Jun 2017 | PSC07 | Cessation of John Gilleran as a person with significant control on 20 March 2017 | |
27 Jun 2017 | PSC02 | Notification of Accenture (Uk) Limited as a person with significant control on 20 March 2017 | |
27 Jun 2017 | PSC01 | Notification of Richard Guy as a person with significant control on 6 April 2016 | |
27 Jun 2017 | PSC01 | Notification of John Gilleran as a person with significant control on 6 April 2016 | |
26 Jun 2017 | AD02 | Register inspection address has been changed to Riverbank House 2 Swan Lane London EC4R 3TT | |
29 Mar 2017 | AP01 | Appointment of Mr Anthony Rice as a director on 20 March 2017 | |
29 Mar 2017 | AP01 | Appointment of Mr Andrew Christopher Haire as a director on 20 March 2017 | |
29 Mar 2017 | AP01 | Appointment of Mr Patrick Brian Francis Rowe as a director on 20 March 2017 | |
29 Mar 2017 | AP01 | Appointment of Mr John Anthony Mclaughlin as a director on 20 March 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from 6 La Gare 51 Surrey Row London SE1 0BZ to 30 Fenchurch Street London EC3M 3BD on 29 March 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Sven Jeremy Holt as a director on 20 March 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Richard Guy as a director on 20 March 2017 |