GRAPHENE NANOCHEM PLC

05712979
27 OLD GLOUCESTER STREET LONDON UNITED KINGDOM WC1N 3AX

Documents

Documents
Date Category Description Pages
05 Oct 2021 gazette Gazette Dissolved Compulsory 1 Buy now
15 May 2020 officers Termination of appointment of director (Gan Nyap Liou Nyap Liow Gan) 1 Buy now
07 Sep 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Aug 2019 gazette Gazette Notice Compulsory 1 Buy now
11 Jun 2019 officers Termination of appointment of secretary (Waterstone Company Secretaries Ltd) 1 Buy now
02 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 officers Change of particulars for corporate secretary (Waterstone Company Secretaries Ltd) 1 Buy now
11 Feb 2019 officers Change of particulars for corporate secretary (Waterstone Company Secretaries Ltd) 1 Buy now
06 Dec 2018 officers Termination of appointment of director (Abi Musa Asa'ari Mohamed Nor) 1 Buy now
06 Dec 2018 officers Termination of appointment of director (Patrick Dennis Howes) 1 Buy now
16 Oct 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Oct 2018 officers Appointment of corporate secretary (Waterstone Company Secretaries Ltd) 2 Buy now
02 Oct 2018 gazette Gazette Notice Compulsory 1 Buy now
29 Aug 2018 officers Termination of appointment of secretary (Cargil Management Services Limited) 1 Buy now
13 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2018 officers Termination of appointment of director (Mohd Sallehudin Bin Othman) 1 Buy now
13 Sep 2017 capital Return of Allotment of shares 3 Buy now
08 Sep 2017 mortgage Registration of a charge 28 Buy now
08 Sep 2017 mortgage Registration of a charge 36 Buy now
07 Sep 2017 capital Return of Allotment of shares 3 Buy now
04 Aug 2017 capital Return of Allotment of shares 3 Buy now
03 Aug 2017 capital Second Filing Capital Allotment Shares 8 Buy now
03 Aug 2017 resolution Resolution 2 Buy now
07 Jul 2017 capital Return of Allotment of shares 4 Buy now
07 Jul 2017 accounts Annual Accounts 72 Buy now
20 Apr 2017 capital Return of Allotment of shares 3 Buy now
05 Apr 2017 capital Return of Allotment of shares 3 Buy now
15 Mar 2017 capital Return of Allotment of shares 3 Buy now
10 Mar 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Feb 2017 capital Notice of name or other designation of class of shares 2 Buy now
06 Feb 2017 capital Return of Allotment of shares 3 Buy now
06 Jan 2017 resolution Resolution 4 Buy now
28 Nov 2016 accounts Annual Accounts 71 Buy now
24 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Sep 2016 officers Termination of appointment of director (Alan Michael Cleverly) 1 Buy now
30 Aug 2016 gazette Gazette Notice Compulsory 1 Buy now
22 Jun 2016 address Change Sail Address Company With New Address 1 Buy now
26 Feb 2016 annual-return Annual Return 11 Buy now
14 Jul 2015 accounts Annual Accounts 67 Buy now
17 Feb 2015 annual-return Annual Return 11 Buy now
10 Jul 2014 resolution Resolution 4 Buy now
08 Jul 2014 accounts Annual Accounts 58 Buy now
25 Apr 2014 officers Appointment of director (Dato' Mohd Sallehudin Bin Othman) 2 Buy now
25 Apr 2014 officers Termination of appointment of director (Kai Wong) 1 Buy now
21 Mar 2014 officers Termination of appointment of director (David Long) 1 Buy now
07 Mar 2014 officers Termination of appointment of director (David Long) 1 Buy now
05 Mar 2014 annual-return Annual Return 12 Buy now
11 Feb 2014 auditors Auditors Resignation Company 2 Buy now
20 Sep 2013 officers Appointment of corporate secretary (Cargil Management Services Limited) 2 Buy now
20 Sep 2013 officers Termination of appointment of secretary (David Long) 1 Buy now
23 Jul 2013 resolution Resolution 4 Buy now
08 Jul 2013 accounts Annual Accounts 51 Buy now
08 Jul 2013 resolution Resolution 3 Buy now
12 Apr 2013 incorporation Memorandum Articles 72 Buy now
12 Apr 2013 resolution Resolution 2 Buy now
12 Apr 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
12 Apr 2013 capital Return of Allotment of shares 4 Buy now
09 Apr 2013 officers Change of particulars for director (Dato' Gan Nyap Liou Nyap Liow Gan) 2 Buy now
08 Apr 2013 officers Appointment of director (Dato' Jespal Singh Deol Balbir Singh) 2 Buy now
08 Apr 2013 officers Appointment of director (Abi Musa Asa'ari Mohamed Nor) 2 Buy now
08 Apr 2013 officers Appointment of director (Dato' Gan Nyap Liou Nyap Liow Gan) 2 Buy now
06 Apr 2013 officers Appointment of director (Mr Alan Michael Cleverly) 2 Buy now
06 Apr 2013 officers Appointment of director (Mr Sushil Singh Sidhu Joginder Singh) 2 Buy now
25 Mar 2013 change-of-name Certificate Change Of Name Company 2 Buy now
25 Mar 2013 change-of-name Change Of Name Notice 2 Buy now
23 Feb 2013 annual-return Annual Return 4 Buy now
05 Feb 2013 officers Appointment of secretary (Mr David John Long) 1 Buy now
04 Feb 2013 officers Termination of appointment of secretary (Yean Chong) 1 Buy now
26 Jan 2013 officers Change of particulars for secretary (Ms Yean Foon Chong) 1 Buy now
25 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jun 2012 accounts Annual Accounts 45 Buy now
27 Mar 2012 officers Termination of appointment of director (Keat Yeoh) 1 Buy now
22 Feb 2012 annual-return Annual Return 5 Buy now
12 Dec 2011 auditors Auditors Resignation Company 1 Buy now
08 Dec 2011 auditors Auditors Resignation Company 1 Buy now
26 Aug 2011 officers Change of particulars for secretary (Ms Yean Foon Chong) 2 Buy now
26 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Aug 2011 officers Appointment of secretary (Ms Yean Foon Chong) 1 Buy now
22 Aug 2011 officers Change of particulars for director (Dr Patrick Dennis Howes) 2 Buy now
22 Aug 2011 officers Change of particulars for director (Kai Fatt Wong) 2 Buy now
15 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Aug 2011 officers Termination of appointment of secretary (Clive Purdy) 1 Buy now
13 Aug 2011 officers Termination of appointment of director (Clive Purdy) 1 Buy now
01 Jul 2011 accounts Annual Accounts 35 Buy now
10 Apr 2011 officers Change of particulars for director (Keat Hoe Yeoh) 2 Buy now
16 Mar 2011 annual-return Annual Return 19 Buy now
15 Mar 2011 officers Appointment of director (Clive Robert Purdy) 2 Buy now
22 Feb 2011 officers Change of particulars for director (David John Long) 2 Buy now
12 Jan 2011 capital Return of Allotment of shares 4 Buy now
15 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Jul 2010 officers Termination of appointment of director 3 Buy now
01 Jul 2010 accounts Annual Accounts 45 Buy now
01 Jul 2010 officers Appointment of secretary (Clive Robert Purdy) 2 Buy now
01 Jul 2010 officers Termination of appointment of director (Julie Pomeroy) 2 Buy now
01 Jul 2010 officers Termination of appointment of secretary (Julie Pomeroy) 2 Buy now
18 Mar 2010 annual-return Annual Return 17 Buy now
30 Jun 2009 accounts Annual Accounts 37 Buy now