- Company Overview for THE ARAB AWARDS LTD (07116610)
- Filing history for THE ARAB AWARDS LTD (07116610)
- People for THE ARAB AWARDS LTD (07116610)
- More for THE ARAB AWARDS LTD (07116610)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2016 | DS01 | Application to strike the company off the register | |
02 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Dec 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2015 | AR01 |
Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
07 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
29 Jan 2013 | AR01 | Annual return made up to 5 January 2013 with full list of shareholders | |
29 Jan 2013 | CERTNM |
Company name changed trend lifestyle services LTD\certificate issued on 29/01/13
|
|
28 Jan 2013 | TM01 | Termination of appointment of Lloyd Ball as a director | |
28 Jan 2013 | CH01 | Director's details changed for Mr Paul Sagoo on 28 January 2013 | |
28 Jan 2013 | TM02 | Termination of appointment of Lloyd Ball as a secretary | |
09 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
14 Jan 2012 | AR01 | Annual return made up to 5 January 2012 with full list of shareholders | |
01 Dec 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
31 Oct 2011 | AD01 | Registered office address changed from C/O Lemon Group International Ltd Berkeley Square House 2Nd Floor Berkeley Square London W1J 6BD United Kingdom on 31 October 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 5 January 2011 with full list of shareholders | |
05 Jan 2010 | NEWINC | Incorporation |