Advanced company searchLink opens in new window

FOCUS CORE LTD

Company number 11691331

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
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