Advanced company searchLink opens in new window

KUDZU LIMITED

Company number 06654870

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2017 AD01 Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2017 DS01 Application to strike the company off the register
23 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
28 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
15 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
23 Jul 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
12 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Dec 2012 AP01 Appointment of Mr Martin James Derbyshire as a director
17 Dec 2012 TM01 Termination of appointment of Chanelle Sturge as a director
21 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Sep 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
25 Jul 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
31 Dec 2010 TM02 Termination of appointment of London Secretaries Limited as a secretary
30 Dec 2010 TM01 Termination of appointment of Paul Kythreotis as a director
29 Dec 2010 AP01 Appointment of Chanelle Latoya Sturge as a director
24 Dec 2010 AD01 Registered office address changed from 5Th Floor 86 Jermyn Street London SW1Y 6AW United Kingdom on 24 December 2010
23 Jul 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
23 Jul 2010 CH04 Secretary's details changed for London Secretaries Limited on 23 July 2010
07 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009