FUND BUYER FOCUS LIMITED

Company Documents

DateDescription
03/06/243 June 2024 Final Gazette dissolved following liquidation

View Document

03/06/243 June 2024 Final Gazette dissolved following liquidation

View Document

03/03/243 March 2024 Return of final meeting in a members' voluntary winding up

View Document

10/11/2310 November 2023 Liquidators' statement of receipts and payments to 2023-09-28

View Document

31/10/2231 October 2022 Register inspection address has been changed to 193 Marsh Wall London E14 9SG

View Document

13/10/2213 October 2022 Registered office address changed from 193 Marsh Wall London E14 9SG United Kingdom to 30 Finsbury Square London EC2A 1AG on 2022-10-13

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Appointment of a voluntary liquidator

View Document

13/10/2213 October 2022 Declaration of solvency

View Document

13/10/2213 October 2022 Resolutions

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-11-24 with no updates

View Document

13/07/2113 July 2021 Appointment of Laura Perz Matlin as a director on 2021-07-13

View Document

13/07/2113 July 2021 Termination of appointment of Adam David Amsterdam as a director on 2021-06-30

View Document

16/06/2016 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID AMSTERDAM / 18/02/2020

View Document

17/12/1917 December 2019 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM SUITE 501 SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ ENGLAND

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / BROADRIDGE ANALYTICS SOLUTIONS LIMITED / 09/09/2019

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

05/12/185 December 2018 CESSATION OF MWB VENTURES LIMITED AS A PSC

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROADRIDGE ANALYTICS SOLUTIONS LIMITED

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR ADAM DAVID AMSTERDAM

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR DAVID JOHN KELLY

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAMS

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR DIANA MACKAY

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR MAURO BARATTA

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY PETER TAYLOR

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR THOMAS PATRICK CAREY

View Document

15/06/1815 June 2018 CURREXT FROM 31/03/2019 TO 30/06/2019

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM C/O TAYLOR FORDYCE LIMITED 1 & 2 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HAMPSHIRE SO23 7TA

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

27/07/1727 July 2017 ADOPT ARTICLES 07/07/2017

View Document

27/07/1727 July 2017 VARYING SHARE RIGHTS AND NAMES

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/03/162 March 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

26/11/1526 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR MAURO BARATTA

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT KNEIP

View Document

19/06/1519 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/12/1419 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

26/06/1426 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

09/01/149 January 2014 Annual return made up to 24 November 2013 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LUCIEN NICOLAS KNEIP / 08/01/2014

View Document

28/05/1328 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR HANS SCHMOLKE

View Document

15/01/1315 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / HANS JUERGEN SCHMOLKE / 14/01/2013

View Document

25/10/1225 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/12/1121 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM BLACKSTONE FRANKS BARBICAN HOUSE 26 - 34 OLD STREET LONDON EC1V 9QR ENGLAND

View Document

17/10/1117 October 2011 SECRETARY APPOINTED PETER JOHN TAYLOR

View Document

26/08/1126 August 2011 ADOPT ARTICLES 03/05/2011

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED ROBERT LUCIEN NICOLAS KNEIP

View Document

06/07/116 July 2011 CURREXT FROM 30/11/2011 TO 31/12/2011

View Document

14/02/1114 February 2011 19/12/10 STATEMENT OF CAPITAL GBP 1 19/12/10 STATEMENT OF CAPITAL EUR 1000

View Document

01/02/111 February 2011 DIRECTOR APPOINTED HANS JUERGEN SCHMOLKE

View Document

01/02/111 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/1015 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/1015 December 2010 COMPANY NAME CHANGED BUYING FOCUS LIMITED CERTIFICATE ISSUED ON 15/12/10

View Document

24/11/1024 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company