Advanced company searchLink opens in new window

AWARD FORENSICS LTD

Company number 07073280

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2011 AD01 Registered office address changed from , 3 Kingsmead Terrace, Bath, BA1 1UX on 7 November 2011
04 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
23 Feb 2011 TM02 Termination of appointment of Queen Square Secretaries Ltd as a secretary
04 Jan 2011 AR01 Annual return made up to 11 November 2010 with full list of shareholders
Statement of capital on 2011-01-04
  • GBP 1
25 Nov 2009 AA01 Current accounting period shortened from 30 November 2010 to 31 October 2010
25 Nov 2009 AP01 Appointment of Kirsten Anna Ward as a director
25 Nov 2009 AP01 Appointment of Andrew David Pullen Ward as a director
25 Nov 2009 TM01 Termination of appointment of Paul Dolan as a director
11 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted