Advanced company searchLink opens in new window

TEST FOCUS INTERNATIONAL LIMITED

Company number 09171877

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-08-13
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
  • GBP 100