- Company Overview for EFFICIENT CRITERIA LIMITED (09602251)
- Filing history for EFFICIENT CRITERIA LIMITED (09602251)
- People for EFFICIENT CRITERIA LIMITED (09602251)
- More for EFFICIENT CRITERIA LIMITED (09602251)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jul 2021 | DS01 | Application to strike the company off the register | |
02 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with updates | |
15 May 2020 | CH03 | Secretary's details changed for Mr Simon Harrison on 15 October 2019 | |
13 May 2020 | CH03 | Secretary's details changed for Mr Simon Harrison on 15 October 2019 | |
11 May 2020 | CH01 | Director's details changed for Mrs Emma Jean Harrison on 15 October 2019 | |
11 May 2020 | PSC04 | Change of details for Mrs Emma Jean Harrison as a person with significant control on 15 October 2019 | |
20 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom to 4th Floor 4 Tabernacle Street London EC2A 4LU on 15 October 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
02 Oct 2018 | AA | Micro company accounts made up to 31 May 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
19 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
15 Jan 2018 | AP03 | Appointment of Mr Simon Harrison as a secretary on 22 May 2017 | |
12 Jan 2018 | PSC07 | Cessation of Anna Magdalena Grupa as a person with significant control on 22 May 2017 | |
12 Jan 2018 | TM01 | Termination of appointment of Anna Magdalena Grupa as a director on 22 May 2017 | |
12 Jan 2018 | AP01 | Appointment of Mrs Emma Jean Harrison as a director on 22 May 2017 | |
12 Jan 2018 | PSC01 | Notification of Emma Jean Harrison as a person with significant control on 22 May 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
07 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
18 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-18
|
|
21 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-21
|