CRITICAL SOFTWARE LIMITED

Ground & 1st Floor Mezzanine Ground & 1st Floor Mezzanine, London, W2 6NB
StatusDISSOLVED
Company No.04909220
CategoryPrivate Limited Company
Incorporated23 Sep 2003
Age20 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution31 Dec 2019
Years4 years, 4 months, 8 days

SUMMARY

CRITICAL SOFTWARE LIMITED is an dissolved private limited company with number 04909220. It was incorporated 20 years, 7 months, 15 days ago, on 23 September 2003 and it was dissolved 4 years, 4 months, 8 days ago, on 31 December 2019. The company address is Ground & 1st Floor Mezzanine Ground & 1st Floor Mezzanine, London, W2 6NB.



Company Fillings

Gazette dissolved voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 25 Jul 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2016

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 23/09/2016

Documents

View document PDF

Legacy

Date: 20 Oct 2016

Action Date: 23 Sep 2016

Category: Return

Type: CS01

Description: 23/09/16 Statement of Capital gbp 750.00

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-20

Officer name: Craig Alyn Busst

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Davis Eikenberry

Appointment date: 2016-07-20

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-01

Officer name: Jeremy David Rossen

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-24

Officer name: Zachary Benjamin Maul

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-24

Officer name: Zachary Benjamin Maul

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jeremy David Rossen

Appointment date: 2015-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-24

Officer name: Jeremy David Rossen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-12

Officer name: Arjen Sebastian Berendsen

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-16

Officer name: Craig Alexander Macalpine

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-12

Officer name: Harmeet Singh

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harmeet Singh

Termination date: 2015-05-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeffrey Adelman

Termination date: 2015-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-10

Officer name: Jeffrey Adelman

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-16

Officer name: Craig Alyn Busst

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zachary Benjamin Maul

Appointment date: 2015-01-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Mar 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Zachary Benjamin Maul

Appointment date: 2015-01-16

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 Feb 2015

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Resolution

Date: 03 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Alexander Macalpine

Appointment date: 2014-05-16

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 May 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 08 May 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 08 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harmeet Singh

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Adelman

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jeffrey Adelman

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Trotmon

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Gee

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Calvert

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-02

Old address: Ic2 Keele Science Park Keele Staffordshire ST5 5NH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-01

Officer name: Andrew Calvert

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Douglas Gee

Change date: 2012-06-01

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Calvert

Change date: 2012-08-01

Documents

View document PDF

Capital cancellation shares

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Capital

Type: SH06

Capital : 750 GBP

Date: 2012-10-08

Documents

View document PDF

Capital return purchase own shares

Date: 08 Oct 2012

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 21 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 06 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Capital cancellation shares

Date: 26 Jan 2011

Action Date: 26 Jan 2011

Category: Capital

Type: SH06

Date: 2011-01-26

Capital : 750 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 26 Jan 2011

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 20 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Andrew Calvert

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 23 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary christopher gee

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed andrew calvert

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed christopher trotmon

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director nicholas barry

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 28/12/06 from: 9 king street newcastle under lyme staffordshire ST5 1EH

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 11 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 03 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 15/10/03--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Certificate change of name company

Date: 22 Oct 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cyberbranch LIMITED\certificate issued on 22/10/03

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 13/10/03 from: 16 churchill way cardiff CF10 2DX

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 23 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY JONES LIMITED

55 WELL STREET,BUCKLEY,CH7 2PQ

Number:07985113
Status:ACTIVE
Category:Private Limited Company

BROOMHAM ESTATES LIMITED

MICHAEL HOUSE,EXETER,EX4 3LQ

Number:02001960
Status:ACTIVE
Category:Private Limited Company

CHESHIRE HOME FRAGRANCE LTD

89 PENRHYN CRESCENT,STOCKPORT,SK7 5ND

Number:11305916
Status:ACTIVE
Category:Private Limited Company

FIRST SKILLS LTD

EVENS & CO LIMITED,MILFORD HAVEN,SA73 3JP

Number:09019040
Status:ACTIVE
Category:Private Limited Company

FIRST TRINE PRODUCTIONS LIMITED

PIPERS DENE PARKWOOD ROAD,WESTERHAM,TN16 2LT

Number:10674209
Status:ACTIVE
Category:Private Limited Company

FOON SOLUTIONS LIMITED

86 ALBANY ROAD,WALTON-ON-THAMES,KT12 5QQ

Number:10809652
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source