- Company Overview for NANOFLOWCELL HOLDINGS PLC (10021928)
- Filing history for NANOFLOWCELL HOLDINGS PLC (10021928)
- People for NANOFLOWCELL HOLDINGS PLC (10021928)
- Registers for NANOFLOWCELL HOLDINGS PLC (10021928)
- More for NANOFLOWCELL HOLDINGS PLC (10021928)
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) |
---|---|---|---|
25 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
25 Mar 2020 | RT01 | Administrative restoration application | |
18 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with updates | |
08 Mar 2019 | PSC01 | Notification of Jens Peter Ellermann as a person with significant control on 8 October 2018 | |
08 Mar 2019 | PSC04 | Change of details for Erminia La Vecchia as a person with significant control on 8 October 2018 | |
08 Mar 2019 | PSC04 | Change of details for Carmine La Vecchia as a person with significant control on 8 October 2018 | |
23 Dec 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Oct 2018 | SH02 | Consolidation of shares on 8 October 2018 | |
17 Oct 2018 | SH08 | Change of share class name or designation | |
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2018 | CH01 | Director's details changed for Jens Peter Ellermann on 7 September 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 May 2017 | AD03 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
03 May 2017 | AD02 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD | |
02 May 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
21 Apr 2017 | AD01 | Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to 55 Baker Street London W1U 7EU on 21 April 2017 | |
08 Jun 2016 | AA01 | Current accounting period shortened from 28 February 2017 to 31 December 2016 | |
03 May 2016 | SH01 |
Statement of capital following an allotment of shares on 8 April 2016
|
|
18 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2016 | CONNOT | Change of name notice | |
29 Feb 2016 | AP01 | Appointment of Nunzio La Vecchia as a director on 25 February 2016 |