Advanced company searchLink opens in new window

GRAPHITE RESOURCES (KNIGHTSBRIDGE) LIMITED

Company number 07594919

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 12/07/2011
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
  • GBP 1,000.00
29 Jul 2011 AP01 Appointment of William Thompson as a director
29 Jul 2011 AP01 Appointment of Neil Robert Graham as a director