UKBizDB.co.uk

ALL AWARDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All Awards Limited. The company was founded 13 years ago and was given the registration number 07404069. The firm's registered office is in LONDON. You can find them at 78 Nightingale Lane, Wanstead, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ALL AWARDS LIMITED
Company Number:07404069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2010
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:78 Nightingale Lane, Wanstead, London, E11 2EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Middleton Mill, 87 Bongate, Jedburgh, Scotland, TD8 6DU

Director12 October 2010Active

People with Significant Control

Ms Pauline Cordell
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:Middleton Mill, 87 Bongate, Roxburghshire, United Kingdom, TD8 6DU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Insolvency

Liquidation disclaimer notice.

Download
2023-08-23Address

Change registered office address company with date old address new address.

Download
2023-08-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-23Resolution

Resolution.

Download
2023-08-23Insolvency

Liquidation voluntary statement of affairs.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-27Officers

Change person director company with change date.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.