Advanced company searchLink opens in new window

FOCUS PHONES LIMITED

Company number 07044925

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)
30 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
17 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 14 June 2022
29 Jun 2021 600 Appointment of a voluntary liquidator
29 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-15
29 Jun 2021 LIQ01 Declaration of solvency
04 May 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
01 Jun 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
11 Jul 2019 PSC05 Change of details for Focus 4 U Ltd. as a person with significant control on 11 July 2019
11 Jul 2019 AD01 Registered office address changed from Europa House Southwick Square Southwick Brighton East Sussex BN42 4FJ to Focus House Ham Road Shoreham-by-Sea BN43 6PA on 11 July 2019
04 Jun 2019 CS01 Confirmation statement made on 6 April 2019 with updates
11 Apr 2019 PSC05 Change of details for Focus 4 U Ltd. as a person with significant control on 28 August 2018
11 Apr 2019 PSC07 Cessation of Angus Mackay as a person with significant control on 28 August 2018
11 Apr 2019 TM01 Termination of appointment of Angus Mackay as a director on 28 August 2018
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
27 Jun 2018 CS01 Confirmation statement made on 6 April 2018 with updates
15 Jun 2018 PSC02 Notification of Focus 4 U Ltd. as a person with significant control on 20 December 2017
15 Jun 2018 TM01 Termination of appointment of Ryan Emery as a director on 20 December 2017
20 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Apr 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10,000
06 Dec 2015 SH10 Particulars of variation of rights attached to shares