Advanced company searchLink opens in new window

AWARDS FOR BUSINESS LIMITED

Company number 12286916

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)
14 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2021 AD01 Registered office address changed from 89 Norwood Road Southportt PR8 6HQ United Kingdom to 1 Warren Court Southport PR8 2DE on 9 February 2021
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
21 Jan 2021 PSC01 Notification of Philip Jones as a person with significant control on 19 January 2021
21 Jan 2021 AP01 Appointment of Philip Jones as a director on 19 January 2021
21 Jan 2021 TM01 Termination of appointment of Joshua Darren Taylor as a director on 19 January 2021
21 Jan 2021 PSC07 Cessation of Joshua Darren Taylor as a person with significant control on 19 January 2021
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with updates
21 Sep 2020 PSC01 Notification of Joshua Darren Taylor as a person with significant control on 27 August 2020
21 Sep 2020 AP01 Appointment of Mr Joshua Taylor as a director on 27 August 2020
18 Sep 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 89 Norwood Road Southportt PR8 6HQ on 18 September 2020
18 Sep 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 27 August 2020
18 Sep 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 27 August 2020
18 Sep 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 27 August 2020
29 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-29
  • GBP 1