- Company Overview for FOCUS ASSET MANAGEMENT LIMITED (SC285278)
- Filing history for FOCUS ASSET MANAGEMENT LIMITED (SC285278)
- People for FOCUS ASSET MANAGEMENT LIMITED (SC285278)
- More for FOCUS ASSET MANAGEMENT LIMITED (SC285278)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2022 | DS01 | Application to strike the company off the register | |
05 Mar 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
15 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
31 Jan 2020 | AD01 | Registered office address changed from 64a Cumberland Street,Edinburgh 64a Cumberland Street,Eh3 6 Re Edinburgh Midlothian EH3 6RE United Kingdom to 5 Abercorn Drive Edinburgh Midlothian EH8 7JR on 31 January 2020 | |
13 Jul 2019 | CS01 | Confirmation statement made on 25 May 2019 with updates | |
30 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 17 January 2019
|
|
30 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
30 Jan 2019 | AD01 | Registered office address changed from 5 Abercorn Drive Edinburgh EH8 7JR to 64a Cumberland Street,Edinburgh 64a Cumberland Street,Eh3 6 Re Edinburgh Midlothian EH3 6RE on 30 January 2019 | |
05 Oct 2018 | AP01 | Appointment of Mr. Samuel Samanas Batcharj as a director on 5 October 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Alan Curtis as a director on 9 July 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
21 Mar 2018 | AP01 | Appointment of Mr Venkatachalam Chidambaram as a director on 19 March 2018 | |
16 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
16 Feb 2018 | TM01 | Termination of appointment of Duncan Ferguson Campbell as a director on 15 February 2018 | |
16 Feb 2018 | TM02 | Termination of appointment of Duncan Ferguson Campbell as a secretary on 15 February 2018 | |
08 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
28 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
26 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-26
|
|
23 Mar 2016 | AA | Accounts for a dormant company made up to 25 May 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
|