GRAFIK LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Liquidators' statement of receipts and payments to 2025-04-02 |
01/05/241 May 2024 | Resolutions |
01/05/241 May 2024 | Resolutions |
20/04/2420 April 2024 | Appointment of a voluntary liquidator |
20/04/2420 April 2024 | Registered office address changed from 142 New London Road Chelmsford CM2 0AW England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2024-04-20 |
20/04/2420 April 2024 | Statement of affairs |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
18/10/2318 October 2023 | Termination of appointment of Lisa Sarah Silverton as a director on 2023-10-05 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
10/10/2210 October 2022 | Director's details changed for Mr Lee George Corbett on 2022-10-10 |
10/10/2210 October 2022 | Change of details for Mr Lee George Corbett as a person with significant control on 2022-10-10 |
10/10/2210 October 2022 | Registered office address changed from Station Court Radford Way Billericay Essex CM12 0DZ England to 142 New London Road Chelmsford CM2 0AW on 2022-10-10 |
10/10/2210 October 2022 | Director's details changed for Mr Lee George Corbett on 2022-10-10 |
21/09/2221 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-03-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
19/10/2019 October 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK GAULD |
04/08/204 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 057600260003 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES |
26/02/2026 February 2020 | APPOINTMENT TERMINATED, DIRECTOR GERALD MARSHALL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
24/09/1824 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
23/02/1823 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 057600260002 |
29/01/1829 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/01/1829 January 2018 | REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 142 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/09/175 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
03/04/173 April 2017 | DIRECTOR APPOINTED MR GERALD JAMES MARSHALL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/07/1613 July 2016 | DIRECTOR APPOINTED ANNETTE MIRANDA JULES |
21/04/1621 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/06/152 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/04/159 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/07/141 July 2014 | DIRECTOR APPOINTED MR MARK ROBERT GAULD |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/04/1428 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
27/02/1427 February 2014 | PREVSHO FROM 30/06/2014 TO 31/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/08/131 August 2013 | COMPANY NAME CHANGED A A ENERGY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 01/08/13 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/04/1326 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/04/1219 April 2012 | APPOINTMENT TERMINATED, DIRECTOR DARREN STEELES |
19/04/1219 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/02/1227 February 2012 | SECRETARY APPOINTED MR LEE CORBETT |
27/02/1227 February 2012 | APPOINTMENT TERMINATED, SECRETARY ANGELA LAMB |
20/04/1120 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/10/1015 October 2010 | DIRECTOR APPOINTED MR DARREN STEELES |
21/04/1021 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
14/07/0914 July 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
07/07/097 July 2009 | SECRETARY APPOINTED MISS ANGELA LAMB |
07/07/097 July 2009 | APPOINTMENT TERMINATED SECRETARY PAUL BOULTER |
02/06/092 June 2009 | APPOINTMENT TERMINATED DIRECTOR HAYLEY BOULTER |
02/06/092 June 2009 | APPOINTMENT TERMINATED DIRECTOR PAUL BOULTER |
08/04/098 April 2009 | REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 142 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW |
08/04/098 April 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
08/04/098 April 2009 | LOCATION OF REGISTER OF MEMBERS |
08/04/098 April 2009 | LOCATION OF DEBENTURE REGISTER |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
26/07/0826 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/07/0823 July 2008 | APPOINTMENT TERMINATED SECRETARY HAYLEY BOULTER |
22/07/0822 July 2008 | SECRETARY APPOINTED PAUL BOULTER |
16/07/0816 July 2008 | PREVEXT FROM 31/03/2008 TO 30/06/2008 |
02/07/082 July 2008 | DIRECTOR APPOINTED LEE CORBETT |
02/07/082 July 2008 | REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 11 GARDENIA ROAD ENFIELD MIDDLESEX EN1 2JA UNITED KINGDOM |
24/04/0824 April 2008 | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | LOCATION OF DEBENTURE REGISTER |
24/04/0824 April 2008 | LOCATION OF REGISTER OF MEMBERS |
24/04/0824 April 2008 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 236 FORE STREET EDMONTON LONDON N18 2QB |
15/01/0815 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
24/07/0724 July 2007 | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | NEW DIRECTOR APPOINTED |
12/04/0612 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/03/0629 March 2006 | REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 2 HOWARTH COURT, CLAYS LANE STRATFORD LONDON E15 2EL |
28/03/0628 March 2006 | DIRECTOR RESIGNED |
28/03/0628 March 2006 | SECRETARY RESIGNED |
28/03/0628 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/03/0628 March 2006 | DIRECTOR RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GRAFIK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company