Advanced company searchLink opens in new window

FOCO GLOBAL LIMITED

Company number 10876995

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-08
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