Award Design Limited

DataGardener
dissolved

Award Design Limited

07634054Private Limited With Share Capital

14, Bank Chambers,, 25, Jermyn Street,, London, SW1Y6HR
Incorporated

13/05/2011

Company Age

14 years

Directors

1

Employees

SIC Code

50100

Risk

Company Overview

Registration, classification & business activity

Award Design Limited (07634054) is a private limited with share capital incorporated on 13/05/2011 (14 years old) and registered in london, SW1Y6HR. The company operates under SIC code 50100 - sea and coastal passenger water transport.

Private Limited With Share Capital
SIC: 50100
Incorporated 13/05/2011
SW1Y6HR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Filed Documents

57
Gazette Dissolved Compulsory
Category:Gazette
Date:24-03-2026
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-09-2025
Gazette Notice Compulsory
Category:Gazette
Date:12-08-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-06-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:03-10-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:25-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:16-11-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:22-12-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:17-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2019
Gazette Notice Compulsory
Category:Gazette
Date:11-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2018
Resolution
Category:Resolution
Date:04-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2016
Change Corporate Secretary Company With Change Date
Category:Officers
Date:24-05-2016
Change Corporate Director Company With Change Date
Category:Officers
Date:24-05-2016
Gazette Notice Compulsory
Category:Gazette
Date:24-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2015
Change Corporate Secretary Company With Change Date
Category:Officers
Date:13-05-2015
Change Corporate Director Company With Change Date
Category:Officers
Date:13-05-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-03-2015
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:11-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:07-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2012
Incorporation Company
Category:Incorporation
Date:13-05-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date29/03/2018
Filing Date29/03/2017
Latest Accounts29/06/2016

Trading Addresses

14, Bank Chambers,, 25, Jermyn Street,, London, Sw1Y 6Hr, SW1Y6HRRegistered

Related Companies

1

Contact

14, Bank Chambers,, 25, Jermyn Street,, London, SW1Y6HR