GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th January 2019
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, May 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st May 2017
filed on: 8th, May 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2018
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 29th January 2018
filed on: 29th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th January 2018
filed on: 29th, January 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th January 2018
filed on: 29th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th January 2018
filed on: 20th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th January 2018
filed on: 20th, January 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th June 2017
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th February 2017
filed on: 20th, February 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2016
filed on: 18th, February 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 145-157 st John Street London EC1V 4PW on 13th August 2016 to 20-22 Wenlock Road London N1 7GU
filed on: 13th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 8th June 2016
filed on: 8th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th June 2016: 1000.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st May 2015
filed on: 23rd, February 2016
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed exagon graphene system LTDcertificate issued on 22/01/16
filed on: 22nd, January 2016
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2015
filed on: 17th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th July 2015: 10000000.00 GBP
|
capital |
|
CH01 |
On 17th June 2015 director's details were changed
filed on: 18th, June 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed exagon housing system LTDcertificate issued on 18/06/15
filed on: 18th, June 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return with complete list of members, drawn up to 21st May 2015
filed on: 18th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd May 2014: 10000000.00 GBP
filed on: 22nd, May 2014
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, May 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 21st May 2014: 10000000.00 GBP
filed on: 21st, May 2014
|
capital |
Free Download
(3 pages)
|