GRAFIK ARCHITECTS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Restoration by order of the court

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/12/227 December 2022 Confirmation statement made on 2022-06-06 with no updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Voluntary strike-off action has been suspended

View Document

15/12/2115 December 2021 Voluntary strike-off action has been suspended

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

03/12/213 December 2021 Application to strike the company off the register

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

01/10/191 October 2019 DISS40 (DISS40(SOAD))

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

24/09/1824 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

08/05/188 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042299710004

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 142 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE GEORGE CORBETT

View Document

19/05/1719 May 2017 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/12/1622 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/10/1628 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042299710004

View Document

18/08/1618 August 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2016

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR GREG MAILE

View Document

23/12/1523 December 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR GREG MAILE

View Document

06/10/156 October 2015 INSOLVENCY:MISCELLANEOUS

View Document

03/08/153 August 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2015

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/09/145 September 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN GEOFFREY ELLIS / 01/09/2014

View Document

15/08/1415 August 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/06/2014

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/06/1324 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

12/06/1312 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MISS ANNETTE MIRANDA JULES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/06/1213 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK STROUD

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/06/1123 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, DIRECTOR RICCI PRICE

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOHN STROUD / 01/01/2010

View Document

06/07/106 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN GEOFFREY ELLIS / 01/01/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG CHARLES MAILE / 01/01/2010

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR GREG CHARLES MAILE

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR RICCI JAMES STEWARD PRICE

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/07/091 July 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL TEDDER

View Document

01/07/091 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/01/096 January 2009 PREVEXT FROM 30/06/2008 TO 31/12/2008

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR TRACEY WATTS

View Document

09/06/089 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL VAUGHAN

View Document

16/10/0716 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/09/0622 September 2006 REGISTERED OFFICE CHANGED ON 22/09/06 FROM: TRING HOUSE 77 HIGH STREET TRING HERTFORDSHIRE HP23 4AB

View Document

13/09/0613 September 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS; AMEND

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 £ SR 1000@1 13/05/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/09/0420 September 2004 £ NC 1000/5000 27/08/0

View Document

20/09/0420 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0420 September 2004 NC INC ALREADY ADJUSTED 27/08/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 REGISTERED OFFICE CHANGED ON 10/07/01 FROM: TRING HOUSE 77-81 HIGH STREET TRING HEREFORDSHIRE HP23 4AB

View Document

25/06/0125 June 2001 REGISTERED OFFICE CHANGED ON 25/06/01 FROM: 54-56 LANT STREET LONDON SE1 1QP

View Document

25/06/0125 June 2001 DIRECTOR RESIGNED

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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