Advanced company searchLink opens in new window

LONDON GRAPHICS LIMITED

Company number 04692273

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2020 DS01 Application to strike the company off the register
02 Oct 2020 AD01 Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on 2 October 2020
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
11 Oct 2019 TM02 Termination of appointment of Zoe Repman as a secretary on 19 September 2019
12 Sep 2019 AA Micro company accounts made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
10 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
12 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Aug 2016 AD01 Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016
24 Aug 2016 AD01 Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on 24 August 2016
22 Aug 2016 CH01 Director's details changed for Mr Paul George Utting on 22 June 2016
18 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
20 Mar 2015 TM01 Termination of appointment of Barry Fitzpatrick as a director on 19 March 2015
22 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
28 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
12 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
26 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
01 Oct 2012 AA Total exemption full accounts made up to 31 December 2011