- Company Overview for FOCUS SHOW LTD (09534691)
- Filing history for FOCUS SHOW LTD (09534691)
- People for FOCUS SHOW LTD (09534691)
- More for FOCUS SHOW LTD (09534691)
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) |
---|---|---|---|
24 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Aug 2020 | DS01 | Application to strike the company off the register | |
27 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
05 Feb 2019 | AA01 | Current accounting period extended from 31 December 2018 to 28 February 2019 | |
25 Jul 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
25 Jul 2018 | CH01 | Director's details changed for Mr Jean-Frederic Garcia on 1 May 2018 | |
10 Apr 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from 4, the Barford Exchange Wellesbourne Road Barford Warwick Warwickshire CV35 8AQ United Kingdom to Unit 6a Oakwood House 414-422 Hackney Road London London E2 7SY on 18 August 2017 | |
25 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
23 Jun 2017 | AP01 | Appointment of Mr John Murray Bruce Ashton as a director on 14 June 2017 | |
23 Jun 2017 | TM01 | Termination of appointment of Graham Francis Lock as a director on 14 June 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
17 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Mr Graham Francis Lock on 12 September 2016 | |
02 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
26 Aug 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 | |
15 Aug 2016 | AD01 | Registered office address changed from 5 the Quadrant Coventry West Midlands CV1 2EL England to 4, the Barford Exchange Wellesbourne Road Barford Warwick Warwickshire CV35 8AQ on 15 August 2016 | |
12 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2015 | SH08 | Change of share class name or designation | |
16 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-09
|