- Company Overview for TEST FOCUS INTERNATIONAL LIMITED (09171877)
- Filing history for TEST FOCUS INTERNATIONAL LIMITED (09171877)
- People for TEST FOCUS INTERNATIONAL LIMITED (09171877)
- More for TEST FOCUS INTERNATIONAL LIMITED (09171877)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2018 | DS01 | Application to strike the company off the register | |
25 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
12 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
05 Nov 2015 | CH01 | Director's details changed for Mr Simon Hesson on 30 July 2015 | |
05 Nov 2015 | CH01 | Director's details changed for Stuart Chalmers on 30 July 2015 | |
30 Jul 2015 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to 54 Pegholme Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP on 30 July 2015 | |
23 Mar 2015 | AP01 | Appointment of Mr Simon Hesson as a director on 24 February 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from Regus, Copthall Bridge House, Station Bridge Harrogate North Yorkshire HG1 1SP to Kemp House 152 City Road London EC1V 2NX on 4 February 2015 | |
16 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-16
|
|
16 Nov 2014 | AD01 | Registered office address changed from C/O Stuart Chalmers Regus, Copthall Bridge House, Station Bridge Harrogate North Yorkshire HG1 1SP England to Regus, Copthall Bridge House, Station Bridge Harrogate North Yorkshire HG1 1SP on 16 November 2014 | |
16 Nov 2014 | AD01 | Registered office address changed from Suite 1 B Bank House the Paddock Wilmslow SK9 3HQ England to Regus, Copthall Bridge House, Station Bridge Harrogate North Yorkshire HG1 1SP on 16 November 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Patrick Whelan as a director on 30 September 2014 | |
21 Aug 2014 | CERTNM |
Company name changed test focus international consultancy LIMITED\certificate issued on 21/08/14
|
|
21 Aug 2014 | CONNOT | Change of name notice | |
14 Aug 2014 | AP01 | Appointment of Mr Patrick Whelan as a director on 14 August 2014 | |
12 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-12
|