Advanced company searchLink opens in new window

FOCUS CARE AND SUPPORT SERVICES LIMITED

Company number 08983483

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)
22 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2023 DS01 Application to strike the company off the register
05 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
08 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
07 Jun 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 81 Griffin Court Black Eagle Drive Northfleet Gravesend DA11 9AJ on 7 June 2022
01 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2021 AA Micro company accounts made up to 30 April 2021
12 Jun 2021 PSC01 Notification of Ademola Fatai Ogunbadejo as a person with significant control on 1 May 2020
12 Jun 2021 AP01 Appointment of Mr Ademola Fatai Ogunbadejo as a director on 1 June 2014
15 May 2021 PSC01 Notification of Corin Rosendo Rosa as a person with significant control on 1 December 2020
04 May 2021 AP03 Appointment of Miss Corin Rosa as a secretary on 1 October 2020
04 May 2021 TM01 Termination of appointment of Ademola Fatai Ogunbadejo as a director on 1 October 2020
04 May 2021 PSC07 Cessation of Ademola Fatai Ogunbadejo as a person with significant control on 1 October 2020
04 May 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
09 Jan 2021 AA Micro company accounts made up to 30 April 2020
05 Jan 2021 PSC04 Change of details for Mr Ademola Fatai Ogunbadejo as a person with significant control on 1 January 2018
05 Jan 2021 PSC04 Change of details for Mr Ademola Fatai Ogunbadejo as a person with significant control on 3 January 2021
04 Jan 2021 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 4 January 2021
04 Jan 2021 AD01 Registered office address changed from 26 Nelson House London Road Greenhithe DA9 9EG England to Kemp House 152-160 City Road London EC1V 2NX on 4 January 2021
26 Feb 2020 PSC07 Cessation of Ademola Fatai Ogunbadejo as a person with significant control on 26 February 2020
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
28 Jun 2019 TM01 Termination of appointment of Corin Rosendo Rosa as a director on 28 June 2019