Advanced company searchLink opens in new window

INFOCUS ENTERPRISES LTD

Company number 07260541

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-04
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
  • GBP 1,445
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
  • GBP 1,445
04 Mar 2015 CERTNM Company name changed acumen social enterprises LIMITED\certificate issued on 04/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
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
  • GBP 1,445
09 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,445
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
  • RES13 ‐ Re completion of investment 08/11/2013