FEM FOUNDRY LIMITED

Company Documents

DateDescription
15/10/2515 October 2025 NewFinal Gazette dissolved following liquidation

View Document

15/10/2515 October 2025 NewFinal Gazette dissolved following liquidation

View Document

15/07/2515 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

10/07/2510 July 2025 Registered office address changed from 2nd Floor, Phoenix House 32 West Street Brighton East Sussex BN1 2RT to 4th Floor Aspect House 84-87 Queens Road Brighton BN1 3XE on 2025-07-10

View Document

19/08/2419 August 2024 Appointment of a voluntary liquidator

View Document

16/08/2416 August 2024 Removal of liquidator by court order

View Document

13/06/2413 June 2024 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 2nd Floor, Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 2024-06-13

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Appointment of a voluntary liquidator

View Document

31/05/2431 May 2024 Statement of affairs

View Document

31/05/2431 May 2024 Resolutions

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/03/2419 March 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-22 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Change of details for Miss Amy Williams as a person with significant control on 2023-02-01

View Document

29/01/2429 January 2024 Change of details for Miss Amy Williams as a person with significant control on 2023-12-31

View Document

29/01/2429 January 2024 Director's details changed for Miss Amy Williams on 2023-12-31

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/02/2313 February 2023 Director's details changed for Miss Amy Williams on 2023-01-01

View Document

13/02/2313 February 2023 Director's details changed for Miss Amy Williams on 2023-01-01

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-22 with updates

View Document

13/02/2313 February 2023 Change of details for Miss Amy Williams as a person with significant control on 2023-01-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/01/235 January 2023 Satisfaction of charge 124210860001 in full

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-10-20

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-02-09

View Document

25/03/2225 March 2022 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Old Gloucester Street London WC1N 3AX on 2022-03-25

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2021-11-17

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2021-12-01

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2021-11-17

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2021-11-17

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2021-11-17

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2021-11-16

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2021-02-16

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2021-02-01

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2021-02-01

View Document

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2021-02-16

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-01-22 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/01/2023 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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