- Company Overview for NEW FOCUS HOUSING LTD (12210889)
- Filing history for NEW FOCUS HOUSING LTD (12210889)
- People for NEW FOCUS HOUSING LTD (12210889)
- More for NEW FOCUS HOUSING LTD (12210889)
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) |
---|---|---|---|
12 Mar 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2024 | DS01 | Application to strike the company off the register | |
24 Jan 2024 | TM01 | Termination of appointment of Gent Property Limited as a director on 23 January 2024 | |
19 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2023 | AA | Micro company accounts made up to 30 September 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
14 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
05 May 2022 | TM01 | Termination of appointment of Andrew Chrobok as a director on 5 May 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with updates | |
30 Mar 2022 | AP01 | Appointment of Mr Andrew Chrobok as a director on 25 March 2022 | |
15 Dec 2021 | PSC02 | Notification of Gent Property Limited as a person with significant control on 10 November 2021 | |
15 Dec 2021 | TM01 | Termination of appointment of Justin Miles Whittemore as a director on 10 November 2021 | |
15 Dec 2021 | AP01 | Appointment of Mr Joshua Nathan Gent as a director on 10 November 2021 | |
15 Dec 2021 | AD01 | Registered office address changed from Unit 216 C/O Assets for Life Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to 248 Church Street Blackpool FY1 3PX on 15 December 2021 | |
15 Dec 2021 | TM01 | Termination of appointment of Liam Joseph Brendan Ryan as a director on 10 November 2021 | |
15 Dec 2021 | PSC07 | Cessation of Liam Joseph Brendan Ryan as a person with significant control on 10 November 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 16 September 2021 with updates | |
08 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
27 May 2020 | AD01 | Registered office address changed from Unit 217 2 Cromar Way Chelmsford CM1 2QE England to Unit 216 C/O Assets for Life Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 27 May 2020 | |
07 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 17 September 2019
|
|
29 Sep 2019 | AP02 | Appointment of Gent Property Limited as a director on 28 September 2019 | |
29 Sep 2019 | AP01 | Appointment of Mr Justin Miles Whittemore as a director on 28 September 2019 |