- Company Overview for LONDON GRAPHICS LIMITED (04692273)
- Filing history for LONDON GRAPHICS LIMITED (04692273)
- People for LONDON GRAPHICS LIMITED (04692273)
- More for LONDON GRAPHICS LIMITED (04692273)
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
|
|
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
|
|
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
|
|
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 |