GRAPHENE ENABLED SYSTEMS LIMITED

Ctf, 46 Grafton Street, Manchester, M13 9NT, United Kingdom
StatusDISSOLVED
Company No.09911630
CategoryPrivate Limited Company
Incorporated10 Dec 2015
Age8 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution26 Jul 2022
Years1 year, 10 months, 9 days

SUMMARY

GRAPHENE ENABLED SYSTEMS LIMITED is an dissolved private limited company with number 09911630. It was incorporated 8 years, 5 months, 25 days ago, on 10 December 2015 and it was dissolved 1 year, 10 months, 9 days ago, on 26 July 2022. The company address is Ctf, 46 Grafton Street, Manchester, M13 9NT, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Jun 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Capital

Type: SH19

Date: 2022-03-25

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 25 Mar 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 Mar 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/03/22

Documents

View document PDF

Resolution

Date: 25 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts amended with accounts type small

Date: 13 Aug 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AAMD

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mr Raymond John Gibbs

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Professor Luke Gregory Georghiou

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Roderick Wilson Coombs

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 06 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-06

Officer name: Clive Gary Rowland

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-05

Officer name: Mr Clive Gary Rowland

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2016

Action Date: 25 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-25

Capital : 300,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-25

Officer name: Professor Roderick Wilson Coombs

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew Wilkinson

Appointment date: 2016-04-25

Documents

View document PDF

Resolution

Date: 10 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Richard Mole

Termination date: 2016-04-25

Documents

View document PDF

Certificate change of name company

Date: 09 Mar 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed graphene incorporated LIMITED\certificate issued on 09/03/16

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Feb 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-07-31

Documents

View document PDF

Incorporation company

Date: 10 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENCHMARK (UK) LIMITED

100 LONG STREET,WARWICKSHIRE,CV9 1AP

Number:03739282
Status:ACTIVE
Category:Private Limited Company

BUDE TRAVEL LIMITED

43 BRIDGE ROAD,GRAYS,RM17 6BU

Number:09457543
Status:ACTIVE
Category:Private Limited Company

DENISE'S CAFE

8 HIGH STREET WEST,,NE28 8HU

Number:LP009762
Status:ACTIVE
Category:Limited Partnership

EASTERN & ORIENTAL PLC

13TH FLOOR LANDMARK HOUSE,LONDON,W6 9DP

Number:00128757
Status:ACTIVE
Category:Public Limited Company

PRETTY DEADLY LTD.

PHOENIX HOUSE,ST NEOTS,PE19 8EP

Number:08881608
Status:ACTIVE
Category:Private Limited Company

TILLMAN LP

43 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL009768
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source