FOCUS 4 NETWORKS LIMITED

Company Documents

DateDescription
30/11/2230 November 2022 Final Gazette dissolved following liquidation

View Document

30/11/2230 November 2022 Final Gazette dissolved following liquidation

View Document

30/06/2130 June 2021 Appointment of a voluntary liquidator

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Declaration of solvency

View Document

27/11/2027 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES

View Document

23/07/1923 July 2019 ADOPT ARTICLES 31/10/2016

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM EUROPA HOUSE SOUTHWICK SQUARE SOUTHWICK BRIGHTON BN42 4FJ

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / FOCUS 4 U LTD. / 11/07/2019

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR LUKE HUNT

View Document

16/04/1916 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOCUS 4 U LTD.

View Document

16/04/1916 April 2019 CESSATION OF LUKE JOHN HUNT AS A PSC

View Document

16/04/1916 April 2019 CESSATION OF CHRISTOPHER DAVID GOODMAN AS A PSC

View Document

16/04/1916 April 2019 CESSATION OF RALPH GILBERT AS A PSC

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / LUKE JOHN HUNT / 01/07/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

20/08/1720 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/09/153 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/10/1423 October 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GOODMAN / 01/08/2014

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH GILBERT / 01/08/2014

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

02/10/132 October 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GOODMAN / 01/09/2013

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

26/10/1226 October 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/03/124 March 2012 REGISTERED OFFICE CHANGED ON 04/03/2012 FROM 58 REIGATE ROAD BRIGHTON SUSSEX BN1 5AH ENGLAND

View Document

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM EUROPA HOUSE 46-50 SOUTHWICK SQUARE SOUTHWICK BRIGHTON EAST SUSSEX BN42 4FJ UNITED KINGDOM

View Document

28/02/1228 February 2012 10/01/12 STATEMENT OF CAPITAL GBP 200

View Document

09/01/129 January 2012 PREVEXT FROM 31/08/2011 TO 30/11/2011

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM TOP FLOOR FLAT 20 PRESTONVILLE ROAD BRIGHTON BN1 3TL UNITED KINGDOM

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL TOLHURST

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR CHRISTOPHER DAVID GOODMAN

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR RALPH GILBERT

View Document

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID TOLHURST / 14/02/2011

View Document

10/11/1110 November 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR PAUL DAVID TOLHURST

View Document

07/10/107 October 2010 DIRECTOR APPOINTED LUKE JOHN HUNT

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD DONALD WING

View Document

26/08/1026 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information