Criterion Enterprises Newcastle Gp Ltd was established in 2007, it's status is listed as "Active". We do not know the number of employees at this business. This organisation has no directors listed.
Document Type | Date | |
---|---|---|
GAZ1(A) - First notification of strike-off in London Gazette) | 12 May 2020 | |
DS01 - Striking off application by a company | 05 May 2020 | |
AA - Annual Accounts | 21 April 2020 | |
CS01 - N/A | 23 August 2019 | |
AA - Annual Accounts | 22 March 2019 | |
CS01 - N/A | 04 September 2018 | |
AA - Annual Accounts | 27 March 2018 | |
CS01 - N/A | 04 September 2017 | |
AA - Annual Accounts | 21 March 2017 | |
AP01 - Appointment of director | 31 January 2017 | |
TM01 - Termination of appointment of director | 31 January 2017 | |
TM01 - Termination of appointment of director | 31 January 2017 | |
CS01 - N/A | 30 September 2016 | |
AA - Annual Accounts | 28 April 2016 | |
MR04 - N/A | 09 January 2016 | |
MR04 - N/A | 09 January 2016 | |
MR04 - N/A | 09 January 2016 | |
MR04 - N/A | 09 January 2016 | |
MR04 - N/A | 09 January 2016 | |
MR04 - N/A | 09 January 2016 | |
MR04 - N/A | 09 January 2016 | |
AP01 - Appointment of director | 27 November 2015 | |
AR01 - Annual Return | 24 August 2015 | |
AA - Annual Accounts | 17 April 2015 | |
AR01 - Annual Return | 02 December 2014 | |
TM02 - Termination of appointment of secretary | 02 December 2014 | |
DISS40 - Notice of striking-off action discontinued | 06 August 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 August 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 14 October 2013 | |
MR05 - N/A | 05 July 2013 | |
MR05 - N/A | 05 July 2013 | |
MR05 - N/A | 05 July 2013 | |
MR05 - N/A | 05 July 2013 | |
MR05 - N/A | 05 July 2013 | |
MG01 - Particulars of a mortgage or charge | 16 April 2013 | |
MG01 - Particulars of a mortgage or charge | 16 April 2013 | |
MG01 - Particulars of a mortgage or charge | 15 April 2013 | |
AA - Annual Accounts | 07 November 2012 | |
AD01 - Change of registered office address | 30 October 2012 | |
AR01 - Annual Return | 30 August 2012 | |
AA - Annual Accounts | 15 September 2011 | |
AR01 - Annual Return | 22 August 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 14 September 2010 | |
MG01 - Particulars of a mortgage or charge | 09 September 2010 | |
MG01 - Particulars of a mortgage or charge | 09 September 2010 | |
MG01 - Particulars of a mortgage or charge | 09 September 2010 | |
MG01 - Particulars of a mortgage or charge | 03 September 2010 | |
AA - Annual Accounts | 01 September 2010 | |
AA01 - Change of accounting reference date | 31 August 2010 | |
AD01 - Change of registered office address | 16 January 2010 | |
363a - Annual Return | 21 August 2009 | |
AA - Annual Accounts | 23 March 2009 | |
363a - Annual Return | 16 September 2008 | |
288a - Notice of appointment of directors or secretaries | 23 October 2007 | |
288a - Notice of appointment of directors or secretaries | 23 October 2007 | |
288a - Notice of appointment of directors or secretaries | 23 October 2007 | |
225 - Change of Accounting Reference Date | 13 September 2007 | |
287 - Change in situation or address of Registered Office | 13 September 2007 | |
288b - Notice of resignation of directors or secretaries | 13 September 2007 | |
288b - Notice of resignation of directors or secretaries | 13 September 2007 | |
288b - Notice of resignation of directors or secretaries | 13 September 2007 | |
CERTNM - Change of name certificate | 07 September 2007 | |
NEWINC - New incorporation documents | 20 August 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 April 2013 | Fully Satisfied |
N/A |
Debenture | 04 April 2013 | Fully Satisfied |
N/A |
Debenture | 04 April 2013 | Fully Satisfied |
N/A |
Debenture | 27 August 2010 | Fully Satisfied |
N/A |
Debenture | 27 August 2010 | Fully Satisfied |
N/A |
Mra account charge | 27 August 2010 | Fully Satisfied |
N/A |
Debenture | 27 August 2010 | Fully Satisfied |
N/A |