About

Registered Number: 06347683
Date of Incorporation: 20/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: One, Gloucester Place, Brighton, BN1 4AA

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.