- Company Overview for AWARD CONSULTANCY LTD (10084755)
- Filing history for AWARD CONSULTANCY LTD (10084755)
- People for AWARD CONSULTANCY LTD (10084755)
- More for AWARD CONSULTANCY LTD (10084755)
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 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2020 | DS01 | Application to strike the company off the register | |
27 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
20 Mar 2020 | TM01 | Termination of appointment of Clare Joanne Ward as a director on 28 February 2020 | |
30 Sep 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
03 Jul 2019 | PSC07 | Cessation of Claire Louise Kirby as a person with significant control on 1 August 2018 | |
03 Jul 2019 | AD01 | Registered office address changed from 16 Wherry Close March PE15 9BX England to Unit 11 Broadgate House Westlode Street Spalding PE11 2AF on 3 July 2019 | |
01 Jul 2019 | AA | Micro company accounts made up to 31 July 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of Claire Louise Kirby as a director on 5 September 2018 | |
21 Aug 2018 | AD01 | Registered office address changed from 17-19 Queen Street Whittlesey Peterborough Cambridgeshire PE7 1AY England to 16 Wherry Close March PE15 9BX on 21 August 2018 | |
11 Aug 2018 | PSC04 | Change of details for Mr Darren Ward as a person with significant control on 1 February 2018 | |
11 Aug 2018 | PSC07 | Cessation of Mark Phelps as a person with significant control on 1 April 2018 | |
10 Aug 2018 | AP01 | Appointment of Mrs Clare Joanne Ward as a director on 10 August 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 5 August 2018 with updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 July 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
26 Apr 2017 | AA01 | Current accounting period extended from 31 March 2017 to 31 July 2017 | |
01 Dec 2016 | TM01 | Termination of appointment of Mark Phelps as a director on 30 November 2016 | |
30 Nov 2016 | AD01 | Registered office address changed from 16 Wherry Close March Cambs PE15 9BX England to 17-19 Queen Street Whittlesey Peterborough Cambridgeshire PE7 1AY on 30 November 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
05 Aug 2016 | AP01 | Appointment of Mrs Claire Louise Kirby as a director on 4 August 2016 | |
24 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-24
|