Advanced company searchLink opens in new window

THE ARAB AWARDS LTD

Company number 07116610

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)
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-01-28
  • NM01 ‐ Change of name by resolution
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