FOCUS PHONES LIMITED

07044925
FOCUS HOUSE HAM ROAD SHOREHAM-BY-SEA ENGLAND BN43 6PA

Documents

Documents
Date Category Description Pages
30 Nov 2022 gazette Gazette Dissolved Liquidation 1 Buy now
31 Aug 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
17 Aug 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Buy now
29 Jun 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
29 Jun 2021 resolution Resolution 2 Buy now
29 Jun 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2020 accounts Annual Accounts 7 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 accounts Annual Accounts 7 Buy now
11 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Apr 2019 officers Termination of appointment of director (Angus Mackay) 1 Buy now
29 Aug 2018 accounts Annual Accounts 8 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jun 2018 officers Termination of appointment of director (Ryan Emery) 1 Buy now
20 Aug 2017 accounts Annual Accounts 6 Buy now
28 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Aug 2016 accounts Annual Accounts 6 Buy now
22 Apr 2016 annual-return Annual Return 5 Buy now
06 Dec 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
06 Dec 2015 capital Notice of name or other designation of class of shares 2 Buy now
13 Aug 2015 accounts Annual Accounts 6 Buy now
21 Apr 2015 annual-return Annual Return 4 Buy now
21 Apr 2015 officers Change of particulars for director (Mr Christopher David Goodman) 2 Buy now
21 Apr 2015 officers Change of particulars for director (Mr Ralph Gilbert) 2 Buy now
06 May 2014 accounts Annual Accounts 6 Buy now
22 Apr 2014 annual-return Annual Return 6 Buy now
30 Aug 2013 accounts Annual Accounts 11 Buy now
17 Apr 2013 annual-return Annual Return 6 Buy now
31 Jul 2012 accounts Annual Accounts 4 Buy now
02 May 2012 annual-return Annual Return 7 Buy now
02 May 2012 capital Return of Allotment of shares 3 Buy now
14 Feb 2012 annual-return Annual Return 3 Buy now
19 Jan 2012 officers Appointment of director (Ryan Emery) 2 Buy now
19 Jan 2012 officers Appointment of director (Angus Mackay) 2 Buy now
09 Jan 2012 officers Termination of appointment of director (Paul Tolhurst) 1 Buy now
09 Jan 2012 officers Appointment of director (Mr Ralph Gilbert) 2 Buy now
09 Jan 2012 officers Appointment of director (Mr Christopher David Goodman) 2 Buy now
09 Jan 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Jul 2011 accounts Annual Accounts 5 Buy now
14 Dec 2010 annual-return Annual Return 3 Buy now
03 Dec 2010 capital Return of Allotment of shares 4 Buy now
03 Dec 2010 capital Return of Allotment of shares 4 Buy now
15 Oct 2009 incorporation Incorporation Company 33 Buy now