CRITERION MARKETING LTD

47 Castle Bank, Stafford, ST16 1DP, England
StatusDISSOLVED
Company No.09863393
CategoryPrivate Limited Company
Incorporated09 Nov 2015
Age8 years, 6 months, 5 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 5 months, 7 days

SUMMARY

CRITERION MARKETING LTD is an dissolved private limited company with number 09863393. It was incorporated 8 years, 6 months, 5 days ago, on 09 November 2015 and it was dissolved 2 years, 5 months, 7 days ago, on 07 December 2021. The company address is 47 Castle Bank, Stafford, ST16 1DP, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2020

Action Date: 08 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-05

Officer name: Mrs Kay Fox

Documents

View document PDF

Certificate change of name company

Date: 08 May 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stephen fox LTD\certificate issued on 08/05/17

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-05

Officer name: Stephen Fox

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2017

Action Date: 05 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Fox

Termination date: 2017-05-05

Documents

View document PDF

Resolution

Date: 13 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2017

Action Date: 12 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-12

Old address: Parkfield Business Centre Park Street Stafford ST17 4AL England

New address: 47 Castle Bank Stafford ST16 1DP

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Address

Type: AD01

Old address: The Mount 47 Castle Bank Stafford Staffs ST16 1DP

New address: Parkfield Business Centre Park Street Stafford ST17 4AL

Change date: 2016-09-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-26

Officer name: Mr Stephen Fox

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-15

Officer name: Mr Stephen Fox

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Groves and Mccarthy Limited

Termination date: 2016-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Fox

Termination date: 2016-09-15

Documents

View document PDF

Resolution

Date: 19 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Aug 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

Change date: 2016-05-10

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: The Mount 47 Castle Bank Stafford Staffs ST16 1DP

Documents

View document PDF

Certificate change of name company

Date: 10 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed compeq LTD\certificate issued on 10/11/15

Documents

View document PDF

Incorporation company

Date: 09 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONTINUANCE PROPERTIES (SOT) LIMITED

C/O D P C,STOKE-ON-TRENT,ST4 2QY

Number:10337846
Status:ACTIVE
Category:Private Limited Company

ELECTRIC HEATING SOLUTIONS (UK) LTD

21 CHURCH ROAD,POOLE,BH14 8UF

Number:05295072
Status:ACTIVE
Category:Private Limited Company

J GRAY CONSULTANCY LIMITED

BEAUMONT HOUSE,GLOUCESTER,GL1 2EZ

Number:07886962
Status:ACTIVE
Category:Private Limited Company

ONSIDE NOW LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:06692081
Status:ACTIVE
Category:Private Limited Company

PINNACLE FINANCIAL SERVICES LIMITED

280 YATESBURY AVENUE,BIRMINGHAM,B35 6DU

Number:11507605
Status:ACTIVE
Category:Private Limited Company

SANASTA LTD

37 ASHLEY STREET,OLDHAM,OL9 6LS

Number:11963508
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