- Company Overview for FOCUS CORE LTD (11691331)
- Filing history for FOCUS CORE LTD (11691331)
- People for FOCUS CORE LTD (11691331)
- More for FOCUS CORE LTD (11691331)
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) |
---|---|---|---|
03 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
04 Feb 2021 | AD01 | Registered office address changed from 7 Urban Hive Theydon Rd London England E5 9BQ United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 4 February 2021 | |
04 Feb 2021 | AP01 | Appointment of David Vincenzo Cirelli as a director on 1 February 2021 | |
04 Feb 2021 | PSC01 | Notification of David Vincenzo Cirelli as a person with significant control on 1 February 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of Israel Nahman Enchine as a director on 1 February 2021 | |
04 Feb 2021 | TM02 | Termination of appointment of Israel Enchine as a secretary on 1 February 2021 | |
04 Feb 2021 | PSC07 | Cessation of Israel Nahman Enchine as a person with significant control on 1 February 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with updates | |
28 Jan 2021 | PSC01 | Notification of Israel Nahman Enchine as a person with significant control on 26 January 2021 | |
28 Jan 2021 | AP01 | Appointment of Mr Israel Nahman Enchine as a director on 26 January 2021 | |
28 Jan 2021 | AP03 | Appointment of Mr Israel Enchine as a secretary on 26 January 2021 | |
28 Jan 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 26 January 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 7 Urban Hive Theydon Rd London England E5 9BQ on 28 January 2021 | |
28 Jan 2021 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 26 January 2021 | |
28 Jan 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 26 January 2021 | |
17 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
17 Dec 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 December 2020 | |
17 Dec 2020 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 8 December 2020 | |
17 Dec 2020 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 8 December 2020 | |
08 Dec 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 December 2020 | |
24 Nov 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 24 November 2020 | |
24 Nov 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 24 November 2020 |