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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 March 2017 | Outstanding |
N/A |