Advanced company searchLink opens in new window

FOCUSXP LIMITED

Company number NI073881

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)
13 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Oct 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 3
29 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Nov 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
13 Nov 2013 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • GBP 3
08 Nov 2013 AD01 Registered office address changed from C/O Michael Ross & Co 3Rd Floor Andras House 60 Great Victoria Street Belfast County Antrim BT2 7ET Northern Ireland on 8 November 2013
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
16 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
16 Oct 2012 CH01 Director's details changed for Clare Walsh on 22 September 2012
05 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
13 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
23 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
15 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
23 Mar 2010 AD01 Registered office address changed from C/0 Michael Ross & Company 4Th Floor Franklin House Brunswick Street Belfast BT2 7GE on 23 March 2010
05 Dec 2009 TM01 Termination of appointment of Denise Redpath as a director
22 Oct 2009 AP01 Appointment of Clare Walsh as a director
22 Oct 2009 TM01 Termination of appointment of C S Director Services Limited as a director
22 Oct 2009 AP03 Appointment of Dermot Walsh as a secretary
22 Oct 2009 AP01 Appointment of Dermot Walsh as a director
22 Sep 2009 NEWINC Incorporation