- Company Overview for KUDOS TAPES LIMITED (06906330)
- Filing history for KUDOS TAPES LIMITED (06906330)
- People for KUDOS TAPES LIMITED (06906330)
- Charges for KUDOS TAPES LIMITED (06906330)
- Insolvency for KUDOS TAPES LIMITED (06906330)
- More for KUDOS TAPES LIMITED (06906330)
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) |
---|---|---|---|
13 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2021 | |
09 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 December 2020 | |
18 Feb 2020 | AD01 | Registered office address changed from Unit 17D Raleigh Hall Industrial Estate Eccleshall Staffordshire ST21 6JL to Leonard Curtis House Elms Square Whitefield Bury New Road Greater Manchester M45 7TA on 18 February 2020 | |
06 Jan 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Dec 2019 | AD01 | Registered office address changed from Unit 17D Raleigh Hall Industrial Estate Eccleshall Staffordshire ST21 6JL United Kingdom to Unit 17D Raleigh Hall Industrial Estate Eccleshall Staffordshire ST21 6JL on 19 December 2019 | |
18 Dec 2019 | LIQ02 | Statement of affairs | |
18 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2019 | AD01 | Registered office address changed from Unit 1 Greyfriars Business Park Greyfriars Way Stafford Staffordshire ST16 2RF England to Unit 17D Raleigh Hall Industrial Estate Eccleshall Staffordshire ST21 6JL on 13 November 2019 | |
11 Nov 2019 | AD01 | Registered office address changed from Unit 17C Raleigh Hall Industrial Estate Eccleshall Staffordshire ST21 6JL to Unit 1 Greyfriars Business Park Greyfriars Way Stafford Staffordshire ST16 2RF on 11 November 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
23 Apr 2018 | MR01 | Registration of charge 069063300002, created on 16 April 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
19 Jan 2018 | CH01 | Director's details changed for Mrs Susan Bainbridge on 1 December 2017 | |
19 Jan 2018 | PSC04 | Change of details for Mrs Susan Bainbridge as a person with significant control on 1 December 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
14 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 May 2016 | CH01 | Director's details changed for Mr Ian Vincent Dunn on 1 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | CH01 | Director's details changed for Mrs Susan Bainbridge on 1 March 2016 | |
08 Feb 2016 | CH01 | Director's details changed for Mr Ian Vincent Dunn on 1 February 2016 |