Advanced company searchLink opens in new window

APPLIED GRAPHENE MATERIALS LIMITED

Company number 08708426

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)
09 May 2023 AD01 Registered office address changed from The Wilton Centre Wilton Redcar Cleveland TS10 4RF to 5th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 9 May 2023
09 May 2023 600 Appointment of a voluntary liquidator
09 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-28
09 May 2023 LIQ01 Declaration of solvency
12 Apr 2023 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Apr 2023 MAR Re-registration of Memorandum and Articles
12 Apr 2023 CERT10 Certificate of re-registration from Public Limited Company to Private
12 Apr 2023 RR02 Re-registration from a public company to a private limited company
08 Nov 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
17 Jan 2022 AA Group of companies' accounts made up to 31 July 2021
15 Dec 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ 07/12/2021
09 Nov 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
18 Aug 2021 AD03 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds, LS1 4DL
18 Aug 2021 AD02 Register inspection address has been changed to Link Group 10th Floor, Central Square 29 Wellington Street Leeds, LS1 4DL
08 Apr 2021 TM01 Termination of appointment of Michael Charles Nettleton Townend as a director on 25 March 2021
23 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 1,286,768.76
09 Feb 2021 AA Group of companies' accounts made up to 31 July 2020
22 Dec 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 October 2020
  • GBP 994,085.8
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 23 October 2020
  • GBP 992,899.92
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2020
21 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Co business 15/12/2020
  • RES10 ‐ Resolution of allotment of securities
20 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
30 Sep 2020 SH01 Statement of capital following an allotment of shares on 8 September 2020
  • GBP 992,899.92
03 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2020 AA Group of companies' accounts made up to 31 July 2019