- Company Overview for INFOCUS ENTERPRISES LTD (07260541)
- Filing history for INFOCUS ENTERPRISES LTD (07260541)
- People for INFOCUS ENTERPRISES LTD (07260541)
- Charges for INFOCUS ENTERPRISES LTD (07260541)
- Insolvency for INFOCUS ENTERPRISES LTD (07260541)
- More for INFOCUS ENTERPRISES LTD (07260541)
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) |
---|---|---|---|
07 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 July 2019 | |
01 Aug 2018 | AD01 | Registered office address changed from 29 29 Friars Gardens Hughenden Valley High Wycombe HP14 4LT England to Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 1 August 2018 | |
26 Jul 2018 | LIQ02 | Statement of affairs | |
26 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2017 | AD01 | Registered office address changed from 29 Friars Gardens 29 Friars Gardens Hughenden Valley High Wycombe HP14 4LT England to 29 29 Friars Gardens Hughenden Valley High Wycombe HP14 4LT on 13 December 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from Omega House, 6 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HW to 29 Friars Gardens 29 Friars Gardens Hughenden Valley High Wycombe HP14 4LT on 12 December 2017 | |
12 Dec 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Sep 2015 | MR01 | Registration of charge 072605410001, created on 24 September 2015 | |
24 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-24
|
|
04 Mar 2015 | CERTNM |
Company name changed acumen social enterprises LIMITED\certificate issued on 04/03/15
|
|
05 Dec 2014 | TM01 | Termination of appointment of Simon Malcolm as a director on 1 December 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of Tom Keyte as a director on 1 December 2014 | |
09 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 8 November 2013
|
|
09 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2013 | AP01 | Appointment of Mr Simon Malcolm as a director | |
16 Dec 2013 | AP01 | Appointment of Mr Tom Keyte as a director | |
13 Dec 2013 | RESOLUTIONS |
Resolutions
|