- Company Overview for KUDOS LIMITED (03849445)
- Filing history for KUDOS LIMITED (03849445)
- People for KUDOS LIMITED (03849445)
- More for KUDOS LIMITED (03849445)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2017 | TM01 | Termination of appointment of Glenworth Everton Cummings as a director on 2 March 2017 | |
10 Mar 2017 | AA | Micro company accounts made up to 30 September 2016 | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2017 | DS01 | Application to strike the company off the register | |
21 Oct 2016 | CERTNM |
Company name changed jfdi LIMITED\certificate issued on 21/10/16
|
|
21 Oct 2016 | CONNOT | Change of name notice | |
07 Jun 2016 | AD01 | Registered office address changed from 52 Warwick Road Twickenham TW2 6SW England to 7 Stratford Place London W1C 1AY on 7 June 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from 7 Stratford Place London W1C 1AY to 52 Warwick Road Twickenham TW2 6SW on 6 June 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | AD01 | Registered office address changed from 52 Warwick Road Twickenham Middlesex TW2 6SW to 7 Stratford Place London W1C 1AY on 14 April 2016 | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Mar 2016 | AD01 | Registered office address changed from 4 Devonshire Street London W1W 5DT to 52 Warwick Road Twickenham Middlesex TW2 6SW on 30 March 2016 | |
06 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2015 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2015-06-30
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2014 | AP01 | Appointment of Dr Glenworth Everton Cummings as a director | |
06 Apr 2014 | TM01 | Termination of appointment of Glenworth Cummings as a director | |
06 Apr 2014 | TM01 | Termination of appointment of Dalvis Cummings as a director | |
06 Apr 2014 | AD01 | Registered office address changed from , Vicarage House 58-60 Kensington Church Street, London, W8 4DB on 6 April 2014 | |
19 Dec 2013 | AP01 | Appointment of Dr Glenworth Everton Cummings as a director |