FOCUS PHONES LIMITED
Status | DISSOLVED |
Company No. | 07044925 |
Category | Private Limited Company |
Incorporated | 15 Oct 2009 |
Age | 14 years, 7 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2022 |
Years | 1 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
Liquidation voluntary members return of final meeting
Date: 31 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary appointment of liquidator
Date: 29 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 29 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 06 Dec 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 06 Dec 2015
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 02 May 2012
Action Date: 06 Apr 2012
Category: Capital
Type: SH01
Date: 2012-04-06
Capital : 100 GBP
Documents
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
Appoint person director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ryan Emery
Documents
Appoint person director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Angus Mackay
Documents
Termination director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Tolhurst
Documents
Appoint person director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ralph Gilbert
Documents
Appoint person director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher David Goodman
Documents
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
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
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
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
Capital allotment shares
Date: 03 Dec 2010
Action Date: 01 May 2010
Category: Capital
Type: SH01
Date: 2010-05-01
Capital : 50 GBP
Documents
Capital allotment shares
Date: 03 Dec 2010
Action Date: 01 Dec 2009
Category: Capital
Type: SH01
Capital : 25 GBP
Date: 2009-12-01
Documents
Some Companies
15 COPPICE VIEW,WHITELEY,PO15 7JW
Number: | 08939850 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
UNIT 3 RURAL ENTERPRISE CENTRE STAFFORD DRIVE,SHREWSBURY,SY1 3FE
Number: | 09358142 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HENLEY CRESCENT,LEEDS,LS19 6PA
Number: | 10501475 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNYDENE,HENFIELD,BN5 9SD
Number: | 09979486 |
Status: | ACTIVE |
Category: | Private Limited Company |