THE ARTS AWARDS LTD

13 Ty Draw Road, Cardiff, CF23 5HA
StatusDISSOLVED
Company No.09280202
Category
Incorporated24 Oct 2014
Age9 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution26 Mar 2019
Years5 years, 1 month, 26 days

SUMMARY

THE ARTS AWARDS LTD is an dissolved with number 09280202. It was incorporated 9 years, 6 months, 28 days ago, on 24 October 2014 and it was dissolved 5 years, 1 month, 26 days ago, on 26 March 2019. The company address is 13 Ty Draw Road, Cardiff, CF23 5HA.



Company Fillings

Gazette dissolved voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Dec 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-01

Officer name: Deborah Helen Keyser

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin Thomas Burfield

Appointment date: 2017-09-07

Documents

View document PDF

Memorandum articles

Date: 06 Feb 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: Harriet Grace Hopkins

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Address

Type: AD01

New address: 13 Ty Draw Road Cardiff CF23 5HA

Old address: 33 Ty Draw Road Cardiff CF23 5HA

Change date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-04

Officer name: Guy O'donnell

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-10

Officer name: Deborah Keyser

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-10

Officer name: Betsan Llwyd

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Anne Heywood-Thomas

Appointment date: 2015-03-10

Documents

View document PDF

Incorporation company

Date: 24 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAY CONSTRUCT LIMITED

CENTRAL SQUARE, 5TH FLOOR,LEEDS,LS1 4DL

Number:07607663
Status:LIQUIDATION
Category:Private Limited Company

BERGMANN DIRECT HOLDINGS LIMITED

10 JESUS LANE,CAMBRIDGE,CB5 8BA

Number:06553496
Status:ACTIVE
Category:Private Limited Company

GSM MANAGEMENT SERVICES (AYRSHIRE) LTD

152A HIGH STREET,IRVINE,KA12 8AN

Number:SC578880
Status:ACTIVE
Category:Private Limited Company

ILKLEY RUGBY FOOTBALL CLUB (TRADING AND SUPPORTERS GROUP) LIMITED

ILKLEY RUGBY FOOTBALL CLUB STACKS FIELD,ILKLEY,LS29 0AF

Number:10024244
Status:ACTIVE
Category:Private Limited Company

NOBLE FUTURES LIMITED

79 STRETFORD ROAD,MANCHESTER,M41 9LG

Number:FC027118
Status:ACTIVE
Category:Other company type

QUESTED MONITORING SYSTEMS LIMITED

UNIT 2 KINGSGATE BUSINESS CENTRE, DUCHY ROAD,HONITON,EX14 1YG

Number:01911844
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source