Global Awarding Ltd was registered on 22 December 2014, it's status in the Companies House registry is set to "Dissolved". There are 6 directors listed for this business in the Companies House registry. We do not know the number of employees at Global Awarding Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Elizabeth Ann | 22 December 2014 | - | 1 |
COBAIN, Caron Elizabeth | 22 December 2014 | - | 1 |
COBAIN, Terence Leslie | 22 December 2014 | - | 1 |
PINDER, Peter Alan | 03 April 2017 | - | 1 |
STEVENSON, Terence Francis | 22 December 2014 | - | 1 |
HOLT, David | 22 December 2014 | 03 April 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 February 2020 | |
DS01 - Striking off application by a company | 06 February 2020 | |
AA - Annual Accounts | 11 July 2019 | |
CS01 - N/A | 02 January 2019 | |
AA - Annual Accounts | 18 July 2018 | |
CS01 - N/A | 17 January 2018 | |
PSC01 - N/A | 17 January 2018 | |
PSC07 - N/A | 17 January 2018 | |
AP01 - Appointment of director | 17 January 2018 | |
TM01 - Termination of appointment of director | 17 January 2018 | |
AA - Annual Accounts | 19 July 2017 | |
CS01 - N/A | 22 December 2016 | |
AA - Annual Accounts | 22 July 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AD01 - Change of registered office address | 06 January 2016 | |
AA01 - Change of accounting reference date | 21 December 2015 | |
NEWINC - New incorporation documents | 22 December 2014 |