- Company Overview for FERGUSON FOCUS LIMITED (09264463)
- Filing history for FERGUSON FOCUS LIMITED (09264463)
- People for FERGUSON FOCUS LIMITED (09264463)
- More for FERGUSON FOCUS LIMITED (09264463)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
18 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
07 Oct 2021 | CH01 | Director's details changed for Mrs Julie Ann Ferguson on 31 August 2021 | |
31 Aug 2021 | AD01 | Registered office address changed from Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ to Salatin House Cedar Road Sutton SM2 5DA on 31 August 2021 | |
31 Aug 2021 | CH01 | Director's details changed for Mr William Robert Ferguson on 31 August 2021 | |
31 Aug 2021 | CH01 | Director's details changed for Mr Guy Ferguson on 31 August 2021 | |
31 Aug 2021 | PSC04 | Change of details for Mrs Julie Ann Ferguson as a person with significant control on 31 August 2021 | |
27 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
29 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
26 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
24 Apr 2018 | AA | Micro company accounts made up to 31 October 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
15 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
15 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 23 August 2016
|
|
15 Sep 2016 | AP01 | Appointment of Mr William Robert Ferguson as a director on 23 August 2016 | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
15 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-15
|