- Company Overview for KUDZU LIMITED (06654870)
- Filing history for KUDZU LIMITED (06654870)
- People for KUDZU LIMITED (06654870)
- More for KUDZU LIMITED (06654870)
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
|
|
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
|
|
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
|
|
23 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
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 |