Advanced company searchLink opens in new window

GRAPHENE ELECTRONICS LTD

Company number 08343111

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)
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