(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, June 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-07-31
filed on: 15th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-10-04
filed on: 17th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2021-07-31
filed on: 21st, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-10-04
filed on: 15th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-07-31
filed on: 26th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-10-04
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-07-31
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-10-04
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2018-07-31
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-10-30
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-10-04
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2018-08-01
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-07-31
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-08-01
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2017-07-31
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-04
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-10-04
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-07-31
filed on: 18th, August 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2015-07-31
filed on: 15th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-04
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-04
filed on: 8th, October 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013-11-18 director's details were changed
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2014-07-31
filed on: 7th, October 2014
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 9th, June 2014
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed mabbitt (derby) LIMITEDcertificate issued on 09/06/14
filed on: 9th, June 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2014-05-27
change of name
|
|
(AA01) Current accounting period shortened from 2014-10-31 to 2014-07-31
filed on: 11th, March 2014
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of Memorandum and/or Articles of Association
filed on: 19th, November 2013
| resolution
|
Free Download
(2 pages)
|
(CERTNM) Company name changed advanced graphene LIMITEDcertificate issued on 24/10/13
filed on: 24th, October 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from Suite 1 Floor 7 West One Forth Bank Newcastle upon Tyne NE3 4AP United Kingdom on 2013-10-24
filed on: 24th, October 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, October 2013
| incorporation
|
|