About

Registered Number: 05382510
Date of Incorporation: 04/03/2005 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (6 years ago)
Registered Address: 10 Western Road, Romford, Essex, RM1 3JT

 

Founded in 2005, B2b Awards Ltd are based in Essex, it has a status of "Dissolved". There are no directors listed for B2b Awards Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 03 January 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 18 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 10 April 2014
CH01 - Change of particulars for director 10 April 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 08 March 2012
AD01 - Change of registered office address 08 March 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH03 - Change of particulars for secretary 24 March 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 12 March 2008
AA - Annual Accounts 01 February 2008
287 - Change in situation or address of Registered Office 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
363a - Annual Return 19 April 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 08 June 2006
RESOLUTIONS - N/A 22 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2005
123 - Notice of increase in nominal capital 22 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 12 May 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
NEWINC - New incorporation documents 04 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.