FOCUS PHONES LIMITED

Focus House Focus House, Shoreham-By-Sea, BN43 6PA, England
StatusDISSOLVED
Company No.07044925
CategoryPrivate Limited Company
Incorporated15 Oct 2009
Age14 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution30 Nov 2022
Years1 year, 6 months, 4 days

SUMMARY

FOCUS PHONES LIMITED is an dissolved private limited company with number 07044925. It was incorporated 14 years, 7 months, 20 days ago, on 15 October 2009 and it was dissolved 1 year, 6 months, 4 days ago, on 30 November 2022. The company address is Focus House Focus House, Shoreham-by-sea, BN43 6PA, England.



Company Fillings

Gazette dissolved liquidation

Date: 30 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Aug 2022

Action Date: 14 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Focus 4 U Ltd.

Change date: 2019-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Address

Type: AD01

Old address: Europa House Southwick Square Southwick Brighton East Sussex BN42 4FJ

New address: Focus House Ham Road Shoreham-by-Sea BN43 6PA

Change date: 2019-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2019

Action Date: 28 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Focus 4 U Ltd.

Change date: 2018-08-28

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2019

Action Date: 28 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-28

Psc name: Angus Mackay

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2019

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus Mackay

Termination date: 2018-08-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-12-20

Psc name: Focus 4 U Ltd.

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-20

Officer name: Ryan Emery

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Dec 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 06 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr Christopher David Goodman

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ralph Gilbert

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Capital allotment shares

Date: 02 May 2012

Action Date: 06 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-06

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ryan Emery

Documents

View document PDF

Appoint person director company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angus Mackay

Documents

View document PDF

Termination director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Tolhurst

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ralph Gilbert

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Goodman

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jan 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA01

New date: 2011-11-30

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2011

Action Date: 03 Oct 2011

Category: Address

Type: AD01

Old address: Unit H Hove Tech Centre St Josephs Close Hove East Sussex BN3 7ES United Kingdom

Change date: 2011-10-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2010

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2010

Action Date: 01 May 2010

Category: Capital

Type: SH01

Date: 2010-05-01

Capital : 50 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Dec 2010

Action Date: 01 Dec 2009

Category: Capital

Type: SH01

Capital : 25 GBP

Date: 2009-12-01

Documents

View document PDF

Incorporation company

Date: 15 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER ROSE CONSULTANCY LTD

15 COPPICE VIEW,WHITELEY,PO15 7JW

Number:08939850
Status:ACTIVE
Category:Private Limited Company

CANLLAW (ERYRI) CYF

TY SILYN Y SGWAR,CAERNARFON,LL54 6LY

Number:03699768
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CAPITAL WOLF CONSTRUCTION LIMITED

SEPHTON & CO LLP,BIRMINGHAM,B37 7DL

Number:11389444
Status:ACTIVE
Category:Private Limited Company

INVEST IN CARE LTD

UNIT 3 RURAL ENTERPRISE CENTRE STAFFORD DRIVE,SHREWSBURY,SY1 3FE

Number:09358142
Status:ACTIVE
Category:Private Limited Company

SHAPESHIFTERS LEEDS LTD

8 HENLEY CRESCENT,LEEDS,LS19 6PA

Number:10501475
Status:ACTIVE
Category:Private Limited Company

TEAM:TALENT LIMITED

SUNNYDENE,HENFIELD,BN5 9SD

Number:09979486
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source