Advanced company searchLink opens in new window

FOCUS GROUP EUROPE LIMITED

Company number 06920941

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)
29 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
29 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
23 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 6 December 2018
05 Jan 2018 AD01 Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to 81 Station Road Marlow Bucks SL7 1NS on 5 January 2018
29 Dec 2017 LIQ01 Declaration of solvency
29 Dec 2017 600 Appointment of a voluntary liquidator
29 Dec 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-07
22 Dec 2017 TM01 Termination of appointment of John Anthony Mclaughlin as a director on 7 December 2017
22 Dec 2017 TM01 Termination of appointment of Andrew Christopher Haire as a director on 7 December 2017
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jul 2017 AP01 Appointment of Daniel Kenneth Burton as a director on 16 June 2017
27 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
27 Jun 2017 PSC07 Cessation of Richard Guy as a person with significant control on 20 March 2017
27 Jun 2017 PSC07 Cessation of John Gilleran as a person with significant control on 20 March 2017
27 Jun 2017 PSC02 Notification of Accenture (Uk) Limited as a person with significant control on 20 March 2017
27 Jun 2017 PSC01 Notification of Richard Guy as a person with significant control on 6 April 2016
27 Jun 2017 PSC01 Notification of John Gilleran as a person with significant control on 6 April 2016
26 Jun 2017 AD02 Register inspection address has been changed to Riverbank House 2 Swan Lane London EC4R 3TT
29 Mar 2017 AP01 Appointment of Mr Anthony Rice as a director on 20 March 2017
29 Mar 2017 AP01 Appointment of Mr Andrew Christopher Haire as a director on 20 March 2017
29 Mar 2017 AP01 Appointment of Mr Patrick Brian Francis Rowe as a director on 20 March 2017
29 Mar 2017 AP01 Appointment of Mr John Anthony Mclaughlin as a director on 20 March 2017
29 Mar 2017 AD01 Registered office address changed from 6 La Gare 51 Surrey Row London SE1 0BZ to 30 Fenchurch Street London EC3M 3BD on 29 March 2017
29 Mar 2017 TM01 Termination of appointment of Sven Jeremy Holt as a director on 20 March 2017
29 Mar 2017 TM01 Termination of appointment of Richard Guy as a director on 20 March 2017