FOCUS REGULATORY LTD

Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire, England
StatusDISSOLVED
Company No.07703849
CategoryPrivate Limited Company
Incorporated13 Jul 2011
Age12 years, 10 months, 4 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 5 months, 14 days

SUMMARY

FOCUS REGULATORY LTD is an dissolved private limited company with number 07703849. It was incorporated 12 years, 10 months, 4 days ago, on 13 July 2011 and it was dissolved 4 years, 5 months, 14 days ago, on 03 December 2019. The company address is Devonshire House Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Address

Type: AD01

New address: C/O Ascot Drummond Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ

Old address: 176 Franciscan Road Tooting London SW17 8HH

Change date: 2016-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2015

Action Date: 13 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 13 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 13 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-13

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2013

Action Date: 13 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Neesha Patel

Change date: 2013-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 13 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-13

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Sep 2011

Action Date: 08 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-08

Old address: 79 Kimberley Road Croydon Surrey CR0 2PZ England

Documents

View document PDF

Incorporation company

Date: 13 Jul 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BERKSHIRE CAREER MANAGEMENT LIMITED

2 PIERREFONDES AVENUE,HAMPSHIRE,GU14 8NF

Number:03402366
Status:ACTIVE
Category:Private Limited Company

K.I.B.S. (1998) LIMITED

5 RENFIELD STREET,GLASGOW,G2 5EZ

Number:SC182049
Status:ACTIVE
Category:Private Limited Company

NOVI MARINE CHARTER LIMITED

32 WATERLOO ROAD,LYMINGTON,SO41 9DB

Number:10810694
Status:ACTIVE
Category:Private Limited Company

NQCA LIMITED

14 LOCHNAGAR ROAD,MOTHERWELL,ML1 2PF

Number:SC504372
Status:ACTIVE
Category:Private Limited Company

POTTER DEVELOPMENTS LTD.

EQUINOX HOUSE CLIFTON PARK AVENUE,YORK,YO30 5PA

Number:04222813
Status:ACTIVE
Category:Private Limited Company

RAIL SOLUTIONS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11085002
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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