Advanced company searchLink opens in new window

EFFICIENT CRITERIA LIMITED

Company number 09602251

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
21 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-21
  • GBP 100