About

Registered Number: 06707388
Date of Incorporation: 25/09/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: Acacia Farm, Lower Road, Royston, Hertfordshire, SG8 0EE

 

Awards International Ltd was founded on 25 September 2008 with its registered office in Hertfordshire, it has a status of "Active". We don't currently know the number of employees at the business. The companies directors are listed as Skehel, Cornelius, Waterfield, Cindy Michelle Belinda, Waterfield, Cindy-michelle Belinda in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKEHEL, Cornelius 25 September 2008 - 1
WATERFIELD, Cindy-Michelle Belinda 25 September 2008 03 March 2009 1
Secretary Name Appointed Resigned Total Appointments
WATERFIELD, Cindy Michelle Belinda 25 September 2008 03 March 2009 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
DISS40 - Notice of striking-off action discontinued 21 December 2019
AA - Annual Accounts 19 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 18 March 2019
DISS40 - Notice of striking-off action discontinued 29 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 16 June 2018
AA01 - Change of accounting reference date 27 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 23 May 2017
MR01 - N/A 23 March 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 02 June 2016
CH01 - Change of particulars for director 04 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 30 July 2015
TM01 - Termination of appointment of director 30 December 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 30 September 2013
SH01 - Return of Allotment of shares 11 September 2013
AR01 - Annual Return 23 May 2013
AR01 - Annual Return 24 October 2012
DISS40 - Notice of striking-off action discontinued 29 September 2012
AA - Annual Accounts 28 September 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 14 June 2011
AA01 - Change of accounting reference date 18 May 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
363a - Annual Return 14 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
NEWINC - New incorporation documents 25 September 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.