FAR EAST SOURCING LIMITED
Status | DISSOLVED |
Company No. | 04780128 |
Category | Private Limited Company |
Incorporated | 29 May 2003 |
Age | 21 years, 7 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2019 |
Years | 4 years, 5 months, 24 days |
SUMMARY
FAR EAST SOURCING LIMITED is an dissolved private limited company with number 04780128. It was incorporated 21 years, 7 days ago, on 29 May 2003 and it was dissolved 4 years, 5 months, 24 days ago, on 12 December 2019. The company address is Thornton Rones Limtied 311 High Road, Loughton, IG10 1AH, Essex.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 12 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Feb 2019
Action Date: 10 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-10
Documents
Liquidation voluntary declaration of solvency
Date: 15 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-08
New address: Thornton Rones Limtied 311 High Road Loughton Essex IG10 1AH
Old address: Lower Ground Floor 19-20 Shroton Street London NW1 6UG
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Change person director company with change date
Date: 30 May 2013
Action Date: 29 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-29
Officer name: Mr Yew Hung Tang
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Change registered office address company with date old address
Date: 30 Mar 2011
Action Date: 30 Mar 2011
Category: Address
Type: AD01
Old address: 63 Lisson Street London NW1 5DA
Change date: 2011-03-30
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 12 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Yew Hung Tang
Change date: 2010-01-12
Documents
Accounts with accounts type dormant
Date: 15 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/09; full list of members
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / yaw tang / 12/01/2009
Documents
Legacy
Date: 22 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2009 to 31/03/2009
Documents
Accounts with accounts type dormant
Date: 22 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 20 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed yaw hang tang
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary elaine knobil
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director daniel knobil
Documents
Certificate change of name company
Date: 12 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed d k textiles LIMITED\certificate issued on 12/01/09
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Nov 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Nov 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/06; full list of members
Documents
Legacy
Date: 31 May 2006
Category: Address
Type: 287
Description: Registered office changed on 31/05/06 from: 246-248 great portland street london W1W 5QY
Documents
Accounts with accounts type dormant
Date: 05 Oct 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 09 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Sep 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 29/05/04; full list of members
Documents
Legacy
Date: 19 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/04 to 31/08/04
Documents
Certificate change of name company
Date: 09 Sep 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed far east marketing LIMITED\certificate issued on 09/09/03
Documents
Legacy
Date: 09 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
THE BURROW,BELVEDERE,DA17 6LH
Number: | 01982183 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 AVALON STREET,AYLESBURY,HP18 0WH
Number: | 11371615 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EAST COAST HEATING AND PLUMBING SERVICES LIMITED
22 ELMHURST AVENUE,LOWESTOFT,NR32 3AS
Number: | 04457432 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 HIGH STREET,MOLD,CH7 1BH
Number: | 10928896 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROLOGIS (AZTEC) NUMBER 1 LIMITED
PROLOGIS HOUSE, BLYTHE GATE,SOLIHULL,B90 8AH
Number: | 04533377 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ASSOCIATION OF LIGHTING DESIGNERS LTD
REDOUBT HOUSE,EASTBOURNE,BN23 8AS
Number: | 10079797 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |