Advanced company searchLink opens in new window

KUDOS LIMITED

Company number 03849445

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2016-10-12
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
  • GBP 1
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
  • GBP 1
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