Advanced company searchLink opens in new window

FOCUS SHOW LTD

Company number 09534691

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)
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
  • GBP 2
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted