- Company Overview for FOCO GLOBAL LIMITED (10876995)
- Filing history for FOCO GLOBAL LIMITED (10876995)
- People for FOCO GLOBAL LIMITED (10876995)
- Insolvency for FOCO GLOBAL LIMITED (10876995)
- More for FOCO GLOBAL LIMITED (10876995)
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) |
---|---|---|---|
18 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2024 | |
06 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 April 2023 | |
15 Apr 2022 | AD01 | Registered office address changed from 44a Stanford Road Brighton BN1 5DJ England to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 15 April 2022 | |
15 Apr 2022 | LIQ02 | Statement of affairs | |
15 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2021 | DS01 | Application to strike the company off the register | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
06 Jun 2020 | AD01 | Registered office address changed from 69-71 Newington Causeway London SE1 6BD England to 44a Stanford Road Brighton BN1 5DJ on 6 June 2020 | |
10 Dec 2019 | AD01 | Registered office address changed from 14-16 Betterton Street London WC2H 9BU England to 69-71 Newington Causeway London SE1 6BD on 10 December 2019 | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with updates | |
08 Jul 2019 | PSC07 | Cessation of Amy Rowe as a person with significant control on 14 January 2019 | |
08 Jul 2019 | PSC04 | Change of details for Mr Michael Taggart as a person with significant control on 14 January 2019 | |
05 Jul 2019 | CH01 | Director's details changed for Mr Michael Taggart on 5 July 2019 | |
03 Jul 2019 | PSC01 | Notification of Michael Taggart as a person with significant control on 20 July 2018 | |
03 Jul 2019 | PSC01 | Notification of Amy Rowe as a person with significant control on 20 July 2018 | |
01 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 1 July 2019 | |
27 Feb 2019 | AD01 | Registered office address changed from 69-71 Newington Causeway London SE1 6BD England to 14-16 Betterton Street London WC2H 9BU on 27 February 2019 | |
16 Jan 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
14 Jan 2019 | TM01 | Termination of appointment of Amy Rowe as a director on 14 January 2019 | |
10 Aug 2018 | AD01 | Registered office address changed from Mocatta House Trafalgar Place Brighton BN1 4DU England to 69-71 Newington Causeway London SE1 6BD on 10 August 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates |