Advanced company searchLink opens in new window

FOCUS PHARMA HOLDINGS LIMITED

Company number 06317129

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 TM01 Termination of appointment of Adeel Ahmad as a director on 31 January 2022
26 Jan 2022 TM01 Termination of appointment of Graeme Neville Duncan as a director on 12 January 2022
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2021 DS01 Application to strike the company off the register
15 Dec 2021 SH19 Statement of capital on 15 December 2021
  • GBP 1.00
15 Dec 2021 SH20 Statement by Directors
15 Dec 2021 CAP-SS Solvency Statement dated 14/12/21
15 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem ac and capital redemption reserve 14/12/2021
18 Aug 2021 AA Full accounts made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
28 Jun 2021 PSC02 Notification of Mercury Pharma Group Limited as a person with significant control on 1 June 2021
28 Jun 2021 PSC07 Cessation of The Blackstone Group Inc. as a person with significant control on 1 June 2021
02 Jun 2021 MR04 Satisfaction of charge 063171290007 in full
02 Jun 2021 MR04 Satisfaction of charge 063171290006 in full
06 Jan 2021 PSC02 Notification of The Blackstone Group Inc. as a person with significant control on 27 March 2020
06 Jan 2021 PSC07 Cessation of Mercury Pharma Group Limited as a person with significant control on 27 March 2020
20 Aug 2020 AA Full accounts made up to 31 December 2019
19 Aug 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
02 Oct 2019 AA Full accounts made up to 31 December 2018
22 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
30 Nov 2018 CH01 Director's details changed for Mr Funmi Duncan on 30 November 2018
30 Nov 2018 AP01 Appointment of Mr Funmi Duncan as a director on 30 November 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
01 Oct 2018 AP03 Appointment of Mr Robert Sully as a secretary on 1 October 2018