FIERCE FOCUS LIMITED
Status | DISSOLVED |
Company No. | 08927427 |
Category | Private Limited Company |
Incorporated | 07 Mar 2014 |
Age | 10 years, 1 month, 22 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2021 |
Years | 2 years, 4 months, 22 days |
SUMMARY
FIERCE FOCUS LIMITED is an dissolved private limited company with number 08927427. It was incorporated 10 years, 1 month, 22 days ago, on 07 March 2014 and it was dissolved 2 years, 4 months, 22 days ago, on 07 December 2021. The company address is 17 Rosemont Road, London, NW3 6NG, London, England.
Company Fillings
Gazette dissolved voluntary
Date: 07 Dec 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 21 May 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 31 Mar 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts amended with made up date
Date: 10 May 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type unaudited abridged
Date: 27 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Accounts amended with accounts type total exemption full
Date: 09 May 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 09 May 2017
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Change person director company with change date
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mairead Bergin
Change date: 2016-03-18
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Address
Type: AD01
Old address: 17 Rosemont Road London NW3 6NG England
New address: 17 Rosemont Road London London NW3 6NG
Change date: 2016-03-18
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-18
New address: 17 Rosemont Road London London NW3 6NG
Old address: C/O Azr Limited 79 College Road Harrow Middlesex HA1 1BD
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Gazette filings brought up to date
Date: 17 Feb 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Address
Type: AD01
Old address: 17 Rosemont Road London NW3 6NG
New address: C/O Azr Limited 79 College Road Harrow Middlesex HA1 1BD
Change date: 2015-08-05
Documents
Mortgage create with deed with charge number
Date: 10 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089274270001
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Termination director company with name
Date: 03 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leanne Gordon
Documents
Incorporation company
Date: 07 Mar 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH TUDORACHE NECULAI
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP007594 |
Status: | ACTIVE |
Category: | Limited Partnership |
BERKLEY ESTATES LONDON LIMITED
55 BAKER STREET,LONDON,W1U 7EU
Number: | 02670273 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS GROWTH EXCHANGE LIMITED
2ND FLOOR,ALFRED GELDER STREET,HU1 2AE
Number: | 02014671 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ASHINGATE NOVINGTON LANE,LEWES,BN7 3AU
Number: | 06044558 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 SALISBURY ROAD,SURREY,KT4 7BZ
Number: | 06408237 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIMPSON HOUSE,MANCHESTER,M23 9TT
Number: | 02588889 |
Status: | ACTIVE |
Category: | Private Limited Company |