FOUR GRAPHICS LTD

82 St John Street, London, EC1M 4JN
StatusDISSOLVED
Company No.04914055
CategoryPrivate Limited Company
Incorporated29 Sep 2003
Age20 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution21 Mar 2021
Years3 years, 2 months, 28 days

SUMMARY

FOUR GRAPHICS LTD is an dissolved private limited company with number 04914055. It was incorporated 20 years, 8 months, 19 days ago, on 29 September 2003 and it was dissolved 3 years, 2 months, 28 days ago, on 21 March 2021. The company address is 82 St John Street, London, EC1M 4JN.



Company Fillings

Gazette dissolved liquidation

Date: 21 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jul 2020

Action Date: 03 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-03

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jul 2019

Action Date: 03 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-03

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration progress report

Date: 04 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 04 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 12 Dec 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 21 Nov 2017

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 20 Jun 2017

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 01 Jun 2017

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

Old address: Unit 14-15 Rotherhithe Business Estate Rotherhithe New Road London SE16 3EH

Change date: 2017-05-22

New address: 82 st John Street London EC1M 4JN

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 21 May 2017

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049140550004

Charge creation date: 2017-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2015

Action Date: 01 Jan 2014

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2014-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-07

Officer name: Mr Nicholas Colin Duncan

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2014

Action Date: 07 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-07

Officer name: Mr Nicholas Colin Duncan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

Old address: Unit 4 the Willows 80 Willow Walk London SE1 5SY

Change date: 2014-09-08

New address: Unit 14-15 Rotherhithe Business Estate Rotherhithe New Road London SE16 3EH

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2014

Action Date: 30 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049140550003

Charge creation date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049140550002

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2013

Action Date: 10 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Colin Duncan

Change date: 2013-05-10

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2013

Action Date: 10 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nicholas Colin Duncan

Change date: 2013-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/09; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Mar 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / nicholas duncan / 12/12/2008

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / daniel waller / 12/12/2008

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 27/01/2009 from 38 park street baldock SG7 6DY

Documents

View document PDF

Gazette notice compulsary

Date: 27 Jan 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 29/09/03--------- £ si 500@1=500 £ ic 2/502

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGE UK SOUTH LINCOLNSHIRE LIMITED

AGE UK LINCOLN & SOUTH LINCOLNSHIRE,LINCOLN,LN1 1UQ

Number:08832839
Status:ACTIVE
Category:Private Limited Company

ANDY BURTON ENGINEERING LTD

2 BEVERLEY DRIVE,KIRKBY IN ASHFIELD,NG17 7FF

Number:10152420
Status:ACTIVE
Category:Private Limited Company

KAYLEIGHKMUA LTD

THE COACH HOUSE,BUCKHURST HILL,IG9 5RD

Number:10795426
Status:ACTIVE
Category:Private Limited Company

OLIVEIRA MABLE LTD

98 CHURCHILL RD WILLESDEN GREEN,LONDON,NW2 5EE

Number:10547352
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RENOVATIONS B A LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:10806485
Status:ACTIVE
Category:Private Limited Company

SONOFOSS DESIGN SYSTEM LIMITED

106 GREENVIEW DRIVE,NORTHAMPTON,NN2 7LQ

Number:02030172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source