- Company Overview for FOUR GRAPHICS LTD (04914055)
- Filing history for FOUR GRAPHICS LTD (04914055)
- People for FOUR GRAPHICS LTD (04914055)
- Charges for FOUR GRAPHICS LTD (04914055)
- Insolvency for FOUR GRAPHICS LTD (04914055)
- More for FOUR GRAPHICS LTD (04914055)
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) |
---|---|---|---|
21 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2020 | |
15 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 May 2019 | |
30 May 2018 | 600 | Appointment of a voluntary liquidator | |
04 May 2018 | AM10 | Administrator's progress report | |
04 May 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 Dec 2017 | AM10 | Administrator's progress report | |
21 Nov 2017 | AM02 | Statement of affairs with form AM02SOA | |
20 Jun 2017 | AM07 | Result of meeting of creditors | |
01 Jun 2017 | AM03 | Statement of administrator's proposal | |
22 May 2017 | AD01 | Registered office address changed from Unit 14-15 Rotherhithe Business Estate Rotherhithe New Road London SE16 3EH to 82 st John Street London EC1M 4JN on 22 May 2017 | |
21 May 2017 | AM01 | Appointment of an administrator | |
04 Apr 2017 | MR01 | Registration of charge 049140550004, created on 4 April 2017 | |
04 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 1 January 2014
|
|
17 Nov 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | CH01 | Director's details changed for Mr Nicholas Colin Duncan on 7 October 2014 | |
07 Oct 2014 | CH03 | Secretary's details changed for Mr Nicholas Colin Duncan on 7 September 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Sep 2014 | AD01 | Registered office address changed from Unit 4 the Willows 80 Willow Walk London SE1 5SY to Unit 14-15 Rotherhithe Business Estate Rotherhithe New Road London SE16 3EH on 8 September 2014 | |
15 Jul 2014 | MR01 | Registration of charge 049140550003, created on 30 June 2014 |