GRAPHITE ENTERPRISES (DEP) LIMITED
Company number 06441381
- Company Overview for GRAPHITE ENTERPRISES (DEP) LIMITED (06441381)
- Filing history for GRAPHITE ENTERPRISES (DEP) LIMITED (06441381)
- People for GRAPHITE ENTERPRISES (DEP) LIMITED (06441381)
- Charges for GRAPHITE ENTERPRISES (DEP) LIMITED (06441381)
- More for GRAPHITE ENTERPRISES (DEP) LIMITED (06441381)
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) |
---|---|---|---|
13 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
09 Aug 2017 | MR01 | Registration of charge 064413810011, created on 20 July 2017 | |
15 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 30 June 2016 | |
06 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
26 Oct 2016 | MR01 | Registration of charge 064413810010, created on 20 October 2016 | |
14 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Paul Gerald Bentham as a director on 23 May 2016 | |
26 May 2016 | AP01 | Appointment of Mr Paul Gerald Bentham as a director on 23 May 2016 | |
26 May 2016 | MR01 | Registration of charge 064413810009, created on 23 May 2016 | |
26 May 2016 | MR01 | Registration of charge 064413810008, created on 23 May 2016 | |
24 May 2016 | MR04 | Satisfaction of charge 064413810006 in full | |
24 May 2016 | MR04 | Satisfaction of charge 064413810007 in full | |
15 Apr 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
08 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
27 Nov 2015 | MR01 | Registration of charge 064413810006, created on 20 November 2015 | |
27 Nov 2015 | MR01 | Registration of charge 064413810007, created on 20 November 2015 | |
25 Nov 2015 | MR04 | Satisfaction of charge 5 in full | |
24 Nov 2015 | TM01 | Termination of appointment of Neil Robert Graham as a director on 20 November 2015 | |
24 Nov 2015 | AP03 | Appointment of Mr Nicholas Robert King as a secretary on 20 November 2015 | |
24 Nov 2015 | AP01 |
Appointment of Mr Andrew Patrick Foreman as a director on 20 November 2015
|
|
24 Nov 2015 | AP01 | Appointment of Mr Nicholas Robert King as a director on 20 November 2015 | |
24 Nov 2015 | TM02 | Termination of appointment of Neil Robert Graham as a secretary on 20 November 2015 | |
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|