- Company Overview for FAR EAST ANTIMONY LIMITED (12389470)
- Filing history for FAR EAST ANTIMONY LIMITED (12389470)
- People for FAR EAST ANTIMONY LIMITED (12389470)
- Insolvency for FAR EAST ANTIMONY LIMITED (12389470)
- More for FAR EAST ANTIMONY LIMITED (12389470)
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) |
---|---|---|---|
28 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2025 | AD01 | Registered office address changed from Incubator 2 the Boulevard Enterprise Campus Huntingdon Cambridgeshire PE28 4XA England to Currie Young Limited, Ground Floor 10 King Street Newcastle Under Lyme ST5 1EL on 27 January 2025 | |
27 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2025 | LIQ02 | Statement of affairs | |
21 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Mar 2023 | AD01 | Registered office address changed from Warwick House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY England to Incubator 2 the Boulevard Enterprise Campus Huntingdon Cambridgeshire PE28 4XA on 1 March 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 6 January 2023 with updates | |
05 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
06 Jan 2022 | PSC01 | Notification of Simon Chantler as a person with significant control on 15 September 2021 | |
06 Jan 2022 | PSC07 | Cessation of Jocelyn Severyn De Warrenne Waller as a person with significant control on 5 January 2022 | |
06 Oct 2021 | AP01 | Appointment of Mr Simon Chantler as a director on 5 October 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of Jocelyn Severyn De Warrenne Waller as a director on 27 September 2021 | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
24 Aug 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 15 July 2021
|
|
23 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 20 August 2021
|
|
23 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 20 August 2021
|
|
15 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 15 July 2021
|
|
15 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 15 July 2021
|
|
15 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 15 July 2021
|
|
15 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 15 July 2021
|
|
15 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 15 July 2021
|