- Company Overview for GRAPHITE RESOURCES (KNIGHTSBRIDGE) LIMITED (07594919)
- Filing history for GRAPHITE RESOURCES (KNIGHTSBRIDGE) LIMITED (07594919)
- People for GRAPHITE RESOURCES (KNIGHTSBRIDGE) LIMITED (07594919)
- Charges for GRAPHITE RESOURCES (KNIGHTSBRIDGE) LIMITED (07594919)
- More for GRAPHITE RESOURCES (KNIGHTSBRIDGE) LIMITED (07594919)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2017 | DS01 | Application to strike the company off the register | |
24 Jan 2017 | TM01 | Termination of appointment of Keith Farmery as a director on 23 January 2017 | |
27 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
04 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from Cannon Place Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 24 November 2015 | |
24 Nov 2015 | AD01 | Registered office address changed from Derwntahugh Ecopark Derwenthaugh Road Swalwell Newcastle upon Tyne NE16 3BJ to Cannon Place 78 Cannon Street London EC4N 6AF on 24 November 2015 | |
05 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Jan 2015 | AD01 | Registered office address changed from 6 Higham Place Newcastle upon Tyne NE1 8AF to Derwntahugh Ecopark Derwenthaugh Road Swalwell Newcastle upon Tyne NE16 3BJ on 16 January 2015 | |
12 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jun 2014 | TM01 | Termination of appointment of Kenneth Baker as a director | |
29 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
27 Nov 2013 | AP03 | Appointment of Mr Neil Robert Graham as a secretary | |
27 Nov 2013 | TM02 | Termination of appointment of William Thompson as a secretary | |
30 May 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
11 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 May 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
17 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2011 | AP01 | Appointment of Dr Keith Farmery as a director | |
03 Aug 2011 | AP01 | Appointment of Lord Kenneth Wilfred Baker as a director | |
02 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 12 July 2011
|
|
29 Jul 2011 | AP01 | Appointment of William Thompson as a director | |
29 Jul 2011 | AP01 | Appointment of Neil Robert Graham as a director |