- Company Overview for GRAPHENE ELECTRONICS LTD (08343111)
- Filing history for GRAPHENE ELECTRONICS LTD (08343111)
- People for GRAPHENE ELECTRONICS LTD (08343111)
- More for GRAPHENE ELECTRONICS LTD (08343111)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
21 Oct 2020 | AD01 | Registered office address changed from Office 31 Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG England to Office 3I Cobalt Square 83-85, Hagley Road Birmingham B16 8QG on 21 October 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
21 Oct 2020 | AP03 | Appointment of Mr Charles Germain Awona Ndzengue as a secretary on 24 June 2020 | |
21 Oct 2020 | AP01 | Appointment of Mr Charles Germain Awona Ndzengue as a director on 24 June 2020 | |
21 Oct 2020 | PSC01 | Notification of Charles Germain Awona Ndzengue as a person with significant control on 24 June 2020 | |
21 Oct 2020 | TM02 | Termination of appointment of Yoyo Lambert Yankam as a secretary on 24 June 2020 | |
21 Oct 2020 | TM01 | Termination of appointment of Yoyo Lambert Yankam as a director on 24 June 2020 | |
21 Oct 2020 | PSC07 | Cessation of Yoyo Lambert Yankam as a person with significant control on 24 June 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from 42-46 Neville House Hagley Road Birmingham B16 8PE England to Office 31 Cobalt Square 83-85 Hagley Road Birmingham West Midlands B16 8QG on 30 June 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
27 May 2020 | PSC01 | Notification of Yoyo Lambert Yankam as a person with significant control on 27 May 2020 | |
27 May 2020 | AP03 | Appointment of Mr Yoyo Lambert Yankam as a secretary on 27 May 2020 | |
27 May 2020 | AP01 | Appointment of Mr Yoyo Lambert Yankam as a director on 27 May 2020 | |
27 May 2020 | TM01 | Termination of appointment of Gary Richard Birditt as a director on 27 May 2020 | |
27 May 2020 | TM02 | Termination of appointment of Gary Birditt as a secretary on 27 May 2020 | |
27 May 2020 | PSC07 | Cessation of Gary Birditt as a person with significant control on 27 May 2020 | |
27 May 2020 | AD01 | Registered office address changed from 16 High Street West Wratting Cambridge CB21 5LU to 42-46 Neville House Hagley Road Birmingham B16 8PE on 27 May 2020 | |
03 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
18 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
30 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |