- Company Overview for FOCUS RENEWABLES LIMITED (12609829)
- Filing history for FOCUS RENEWABLES LIMITED (12609829)
- People for FOCUS RENEWABLES LIMITED (12609829)
- More for FOCUS RENEWABLES LIMITED (12609829)
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) |
---|---|---|---|
13 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Aug 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
12 Aug 2024 | AD01 | Registered office address changed from Langley House Park Road London N2 8EY England to 29 Oakwood Avenue Southgate London N14 6QH on 12 August 2024 | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2023 | AA | Micro company accounts made up to 31 May 2023 | |
05 Oct 2023 | RP04CS01 | Second filing of Confirmation Statement dated 18 May 2023 | |
02 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 14 March 2023
|
|
02 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 14 March 2023
|
|
18 May 2023 | CS01 |
Confirmation statement made on 18 May 2023 with no updates
|
|
06 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
04 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
17 Jun 2021 | PSC01 | Notification of Samantha Cowan as a person with significant control on 17 June 2021 | |
17 Jun 2021 | TM02 | Termination of appointment of Eazy Corporate Services Limited as a secretary on 17 June 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
17 Jun 2021 | CH01 | Director's details changed for Mrs Samantha Cowan on 17 June 2021 | |
17 Jun 2021 | CH01 | Director's details changed for Mr Colin Cowan on 17 June 2021 | |
17 Jun 2021 | PSC04 | Change of details for Mr Colin Cowan as a person with significant control on 17 June 2021 | |
17 Jun 2021 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Langley House Park Road London N2 8EY on 17 June 2021 | |
19 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-19
|