- Company Overview for CRITERION DESIGN & BUILD LTD (08809314)
- Filing history for CRITERION DESIGN & BUILD LTD (08809314)
- People for CRITERION DESIGN & BUILD LTD (08809314)
- More for CRITERION DESIGN & BUILD LTD (08809314)
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) |
---|---|---|---|
15 Dec 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2019 | TM02 | Termination of appointment of Susan Ann Boxall as a secretary on 21 March 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
17 Jan 2019 | PSC04 | Change of details for Mr Darrell James Harvey as a person with significant control on 6 April 2016 | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Jun 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
19 Jun 2018 | AD01 | Registered office address changed from 3rd Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB to 1 Westmead Road Sutton Surrey SM1 4LA on 19 June 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
20 Dec 2016 | TM01 | Termination of appointment of Brian William Gale as a director on 24 November 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2013 | AP03 | Appointment of Mrs Susan Ann Boxall as a secretary | |
19 Dec 2013 | AP01 | Appointment of Mr Darrell James Harvey as a director | |
19 Dec 2013 | AP01 | Appointment of Mr Brian William Gale as a director | |
11 Dec 2013 | TM01 | Termination of appointment of Laurence Adams as a director | |
10 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-10
|