Advanced company searchLink opens in new window

FOCUSHIGH LIMITED

Company number 07330857

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2016 DS01 Application to strike the company off the register
25 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
28 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
27 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
27 Aug 2013 TM01 Termination of appointment of Prakash Thakrar as a director
27 Aug 2013 TM02 Termination of appointment of Shailly Chandok as a secretary
09 Jul 2013 MR04 Satisfaction of charge 3 in full
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
01 May 2012 AA Total exemption small company accounts made up to 31 July 2011
06 Sep 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
06 Sep 2011 CH01 Director's details changed for Mr Prakash Thakrar on 1 December 2010
06 Sep 2011 CH01 Director's details changed for Mr Bharat Kumar Hirji Thakrar on 1 December 2010
18 Nov 2010 MG01 Duplicate mortgage certificatecharge no:3
18 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 3
30 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
18 Oct 2010 AP01 Appointment of Mr Bharat Thakrar as a director
24 Sep 2010 AP01 Appointment of Mr Prakash Thakrar as a director
24 Sep 2010 TM01 Termination of appointment of Shivam Popat as a director
06 Sep 2010 TM01 Termination of appointment of Ela Shah as a director
02 Sep 2010 AD01 Registered office address changed from 47 - 49 Green Lane Northwood Middlesex HA6 3AE United Kingdom on 2 September 2010