- Company Overview for CRITERION INVESTMENTS LTD (10432344)
- Filing history for CRITERION INVESTMENTS LTD (10432344)
- People for CRITERION INVESTMENTS LTD (10432344)
- Charges for CRITERION INVESTMENTS LTD (10432344)
- Insolvency for CRITERION INVESTMENTS LTD (10432344)
- More for CRITERION INVESTMENTS LTD (10432344)
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) |
---|---|---|---|
01 Jan 2022 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
26 Sep 2021 | AA | Micro company accounts made up to 31 October 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
16 Nov 2020 | AA | Micro company accounts made up to 31 October 2019 | |
16 Nov 2020 | PSC01 | Notification of Daniel Moretti as a person with significant control on 1 April 2018 | |
21 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with updates | |
28 Nov 2019 | PSC07 | Cessation of Deirdre Austin as a person with significant control on 24 November 2019 | |
28 Nov 2019 | AA | Micro company accounts made up to 31 October 2018 | |
28 Nov 2019 | TM01 | Termination of appointment of Deirdre Austin as a director on 26 November 2019 | |
09 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2019 | AP01 | Appointment of Mr Daniel Moretti as a director on 31 March 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
25 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2018 | AA | Micro company accounts made up to 31 October 2017 | |
18 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
22 Oct 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Lake House Mill Street St. Osyth Clacton-on-Sea CO16 8EN on 22 October 2017 | |
09 Jan 2017 | CH01 | Director's details changed for Mrs Deirdre Austin on 8 January 2017 | |
08 Jan 2017 | TM01 | Termination of appointment of Carla Marie Smart as a director on 8 January 2017 | |
18 Oct 2016 | AP01 | Appointment of Mrs Carla Marie Smart as a director on 18 October 2016 | |
18 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-18
|