GRAFIK LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Liquidators' statement of receipts and payments to 2025-04-02

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

20/04/2420 April 2024 Appointment of a voluntary liquidator

View Document

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

View Document

20/04/2420 April 2024 Statement of affairs

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

18/10/2318 October 2023 Termination of appointment of Lisa Sarah Silverton as a director on 2023-10-05

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

10/10/2210 October 2022 Director's details changed for Mr Lee George Corbett on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Mr Lee George Corbett as a person with significant control on 2022-10-10

View Document

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

View Document

10/10/2210 October 2022 Director's details changed for Mr Lee George Corbett on 2022-10-10

View Document

21/09/2221 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

14/12/2014 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARK GAULD

View Document

04/08/204 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057600260003

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR GERALD MARSHALL

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

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

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057600260002

View Document

29/01/1829 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 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

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR GERALD JAMES MARSHALL

View Document

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

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED ANNETTE MIRANDA JULES

View Document

21/04/1621 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

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

View Accounts

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

View Document

09/04/159 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

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

View Accounts

01/07/141 July 2014 DIRECTOR APPOINTED MR MARK ROBERT GAULD

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/04/1428 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/02/1427 February 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

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

View Accounts

01/08/131 August 2013 COMPANY NAME CHANGED A A ENERGY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 01/08/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN STEELES

View Document

19/04/1219 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/02/1227 February 2012 SECRETARY APPOINTED MR LEE CORBETT

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY ANGELA LAMB

View Document

20/04/1120 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MR DARREN STEELES

View Document

21/04/1021 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 SECRETARY APPOINTED MISS ANGELA LAMB

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED SECRETARY PAUL BOULTER

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR HAYLEY BOULTER

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL BOULTER

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 142 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW

View Document

08/04/098 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/098 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/07/0826 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED SECRETARY HAYLEY BOULTER

View Document

22/07/0822 July 2008 SECRETARY APPOINTED PAUL BOULTER

View Document

16/07/0816 July 2008 PREVEXT FROM 31/03/2008 TO 30/06/2008

View Document

02/07/082 July 2008 DIRECTOR APPOINTED LEE CORBETT

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 11 GARDENIA ROAD ENFIELD MIDDLESEX EN1 2JA UNITED KINGDOM

View Document

24/04/0824 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0824 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 236 FORE STREET EDMONTON LONDON N18 2QB

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 2 HOWARTH COURT, CLAYS LANE STRATFORD LONDON E15 2EL

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

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