FOUR POINT PRINTING LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

30/12/2430 December 2024 Application to strike the company off the register

View Document

18/07/2418 July 2024 Accounts for a small company made up to 2022-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

30/01/2330 January 2023 Accounts for a small company made up to 2021-12-31

View Document

26/04/2226 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2111 October 2021 Accounts for a small company made up to 2019-12-31

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

20/11/1920 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN KENNETH SWANSON

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

24/05/1624 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KENNETH SWANSON / 01/01/2016

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM ST BRIDES HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8TH ENGLAND

View Document

02/03/162 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

15/05/1515 May 2015 09/04/15 STATEMENT OF CAPITAL GBP 100

View Document

14/05/1514 May 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/04/1516 April 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

13/04/1513 April 2015 COMPANY NAME CHANGED FRESHNAME NO 433 LIMITED CERTIFICATE ISSUED ON 13/04/15

View Document

11/02/1511 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information