- Company Overview for FREEDOM LITHIUM LIMITED (13245996)
- Filing history for FREEDOM LITHIUM LIMITED (13245996)
- People for FREEDOM LITHIUM LIMITED (13245996)
- More for FREEDOM LITHIUM LIMITED (13245996)
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) |
---|---|---|---|
27 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2023 | PSC01 | Notification of David Knight as a person with significant control on 1 January 2023 | |
23 May 2023 | PSC07 | Cessation of Cameron Angus Charles Macsween as a person with significant control on 31 December 2022 | |
23 May 2023 | PSC09 | Withdrawal of a person with significant control statement on 23 May 2023 | |
20 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
27 Feb 2023 | AD01 | Registered office address changed from 23 Worthington Street Dover CT17 9AQ England to 19 Pembroke Square London W8 6PA on 27 February 2023 | |
27 Feb 2023 | TM01 | Termination of appointment of Cameron Angus Charles Macsween as a director on 31 December 2022 | |
14 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2022 | TM01 | Termination of appointment of Lan Ping as a director on 23 September 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with updates | |
10 Aug 2022 | CS01 | Confirmation statement made on 2 July 2022 with updates | |
10 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 10 August 2022
|
|
04 Aug 2022 | AD01 | Registered office address changed from 23 Worthington Street Worthington Street Dover CT17 9AQ England to 23 Worthington Street Dover CT17 9AQ on 4 August 2022 | |
28 Apr 2022 | AA01 | Current accounting period extended from 31 March 2022 to 31 August 2022 | |
16 Dec 2021 | PSC08 | Notification of a person with significant control statement | |
16 Dec 2021 | AP01 | Appointment of Ms Lan Ping as a director on 15 December 2021 | |
16 Nov 2021 | TM01 | Termination of appointment of David Turton as a director on 16 November 2021 | |
16 Nov 2021 | AP01 | Appointment of Mr David Knight as a director on 16 November 2021 | |
16 Nov 2021 | AD01 | Registered office address changed from Priory Lodge Effingham Street Dover CT17 9RR England to 23 Worthington Street Worthington Street Dover CT17 9AQ on 16 November 2021 | |
09 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
27 May 2021 | CH01 | Director's details changed for Mr David Turton on 24 May 2021 | |
24 May 2021 | SH01 |
Statement of capital following an allotment of shares on 1 May 2021
|