ENERGY METALS LIMITED - History of Changes


DateDescription
2024-03-16 delete chairman Mr Cai
2024-03-16 delete otherexecutives Mr Gao
2024-03-16 insert otherexecutives Mr Wang, Wei
2024-03-16 delete person Mr Cai
2024-03-16 delete person Mr Gao
2024-03-16 insert person Mr Wang, Wei
2023-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22
2023-06-15 delete general_emails en..@energymetals.net
2023-06-15 delete managingdirector Shuqing Xiao
2023-06-15 delete email en..@energymetals.net
2023-06-15 delete person Jun Zhou
2023-06-15 delete person Shuqing Xiao
2023-06-15 delete person Yusheng Cai
2023-06-15 delete person Zhe Gao
2023-06-15 delete person Zhe Xu
2023-06-15 delete source_ip 182.160.155.249
2023-06-15 insert source_ip 101.0.85.182
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERRO-ALLOY RESOURCES LIMITED
2023-03-06 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2023
2022-12-08 update statutory_documents DIRECTOR APPOINTED MR WILLIAM GEORGE CALLEWAERT
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/22, NO UPDATES
2022-09-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21
2022-07-24 update website_status OK => EmptyPage
2022-05-23 insert chairman Mr Cai, Yusheng
2022-05-23 delete person Fei He
2022-05-23 insert person Mr Cai, Yusheng
2022-05-23 insert person Yusheng Cai
2021-12-20 delete address Level 2, 28 Kings Park Rd, West Perth WA 6005
2021-12-20 insert address Level 2, 5 Ord Street, West Perth WA 6005
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/21, NO UPDATES
2021-09-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20
2021-05-26 delete otherexecutives Ms Xu, Junmei
2021-05-26 delete person Ms Xu, Junmei
2021-05-26 insert person Jun Zhou
2021-01-14 insert managingdirector Shuqing Xiao
2021-01-14 delete index_pages_linkeddomain asx.com.au
2021-01-14 delete person Zhang, Zimin
2021-01-14 delete person Zhong, Yu
2021-01-14 insert person Fei He
2021-01-14 insert person Shuqing Xiao
2021-01-14 insert person Zhe Gao
2021-01-14 insert person Zhe Xu
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES
2020-09-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-21 insert otherexecutives Mr Xu, Zhe
2020-05-21 insert person Mr Xu, Zhe
2020-05-21 update person_description Mr Zhang => Zhang, Zimin
2020-05-21 update person_title Zhang, Zimin: Senior Engineer; Non - Executive Director for 5 Years => Non - Executive Director for 5 Years
2019-10-18 insert otherexecutives Mr Gao
2019-10-18 insert person Mr Gao
2019-10-18 update person_description Mr Zhong, Yu => Zhong, Yu
2019-10-18 update person_title Zhong, Yu: Non - Executive Director; Non - Executive Director For8 Years => Non - Executive Director For8 Years
2019-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18
2019-06-17 delete source_ip 52.62.165.177
2019-06-17 insert source_ip 182.160.155.249
2019-05-14 delete otherexecutives Mr Geoffrey Michael Jones
2019-05-14 delete person Mr Geoffrey Michael Jones
2019-05-14 delete person Xiang, Weidong
2019-02-26 update person_description Dr Xiang => Xiang, Weidong
2019-02-26 update person_title Xiang, Weidong: Managing Director for 5 Years; Managing Director => Managing Director for 5 Years
2018-10-07 update accounts_last_madeup_date 2016-10-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES
2018-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17
2018-04-04 update statutory_documents CESSATION OF FERRO-ALLOY RESOURCES LIMITED AS A PSC
2018-04-04 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 04/04/2018
2018-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR ALLAN GEORGE HAMILTON DAVIDSON / 25/01/2018
2018-01-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / FERRO-ALLOY RESOURCES LIMITED / 25/01/2018
2017-11-07 delete address 5 TOWNSEND MEWS LONDON ENGLAND SW18 3QD
2017-11-07 insert address AIGBURTH HOW LANE CHIPSTEAD COULSDON ENGLAND CR5 3LP
2017-11-07 update account_ref_month 10 => 12
2017-11-07 update accounts_next_due_date 2018-07-31 => 2018-09-30
2017-11-07 update registered_address
2017-10-14 update statutory_documents CURREXT FROM 31/10/2017 TO 31/12/2017
2017-10-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/10/2017 FROM 5 TOWNSEND MEWS LONDON SW18 3QD ENGLAND
2017-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRIDGEN
2017-10-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES
2017-10-08 update statutory_documents CESSATION OF NICHOLAS JOHN BRIDGEN AS A PSC
2017-10-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERRO-ALLOY RESOURCES LIMITED
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16
2017-07-17 update statutory_documents DIRECTOR APPOINTED DR ALLAN GEORGE HAMILTON DAVIDSON
2017-04-28 insert otherexecutives Ms Jan Macpherson
2017-04-28 insert person Ms Jan Macpherson
2017-04-26 delete address FLAT 1 24 ALMEIDA STREET LONDON N1 1TB
2017-04-26 insert address 5 TOWNSEND MEWS LONDON ENGLAND SW18 3QD
2017-04-26 update registered_address
2017-02-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/02/2017 FROM FLAT 1 24 ALMEIDA STREET LONDON N1 1TB
2016-12-07 update website_status OK => FlippedRobots
2016-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-08-16 insert otherexecutives Ms Xu, Junmei
2016-08-16 delete person Mr Xing
2016-08-16 insert person Ms Xu, Junmei
2016-06-11 insert general_emails en..@energymetals.net
2016-06-11 delete source_ip 216.246.23.93
2016-06-11 insert email en..@energymetals.net
2016-06-11 insert source_ip 52.62.165.177
2016-03-31 update website_status Disallowed => OK
2016-03-31 delete source_ip 104.28.12.77
2016-03-31 delete source_ip 104.28.13.77
2016-03-31 insert source_ip 216.246.23.93
2016-02-09 delete address FLAT 1 24 ALMEIDA STREET LONDON ENGLAND N1 1TB
2016-02-09 insert address FLAT 1 24 ALMEIDA STREET LONDON N1 1TB
2016-02-09 insert sic_code 32990 - Other manufacturing n.e.c.
2016-02-09 update account_category NO ACCOUNTS FILED => DORMANT
2016-02-09 update accounts_last_madeup_date null => 2015-10-31
2016-02-09 update accounts_next_due_date 2016-07-06 => 2017-07-31
2016-02-09 update company_status Active - Proposal to Strike off => Active
2016-02-09 update registered_address
2016-02-09 update returns_last_madeup_date null => 2015-10-06
2016-02-09 update returns_next_due_date 2015-11-03 => 2016-11-03
2016-01-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15
2016-01-09 update statutory_documents 06/10/15 FULL LIST
2016-01-07 update company_status Active => Active - Proposal to Strike off
2016-01-06 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-05 update statutory_documents FIRST GAZETTE
2015-04-15 update website_status FlippedRobots => Disallowed
2015-03-26 update website_status OK => FlippedRobots
2014-10-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-07-21 delete source_ip 173.245.61.112
2014-07-21 delete source_ip 173.245.60.112
2014-07-21 insert source_ip 104.28.12.77
2014-07-21 insert source_ip 104.28.13.77
2014-06-15 delete otherexecutives Dr Peng
2014-06-15 delete otherexecutives Ms Zheng
2014-06-15 delete person Dr Peng
2014-06-15 delete person Ms Zheng
2014-06-15 delete source_ip 108.162.196.54
2014-06-15 delete source_ip 108.162.197.54
2014-06-15 insert source_ip 173.245.61.112
2014-06-15 insert source_ip 173.245.60.112
2014-06-15 update person_description Dr Xiang => Dr Xiang
2014-06-15 update person_description Mr Lindsay Dudfield => Mr Lindsay Dudfield
2013-10-31 delete address Ground Floor, 10 Kings Park Road West Perth, Western Australia 6005
2013-10-31 insert address Level 2, 8 Colin Street West Perth, WA 6005
2013-10-31 update primary_contact Ground Floor, 10 Kings Park Road West Perth, Western Australia 6005 => Level 2, 8 Colin Street West Perth, WA 6005
2013-07-25 delete source_ip 199.27.135.45
2013-07-25 delete source_ip 199.27.134.45
2013-07-25 insert source_ip 108.162.196.54
2013-07-25 insert source_ip 108.162.197.54
2013-06-04 delete source_ip 108.162.196.54
2013-06-04 delete source_ip 108.162.197.54
2013-06-04 insert source_ip 199.27.135.45
2013-06-04 insert source_ip 199.27.134.45
2013-05-14 delete source_ip 216.246.45.13
2013-05-14 insert source_ip 108.162.196.54
2013-05-14 insert source_ip 108.162.197.54