Advanced company searchLink opens in new window

KUDOS RESIDENTIAL LIMITED

Company number 06955455

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)
13 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 18 February 2019
27 Mar 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Mar 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Mar 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Mar 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Mar 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Mar 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Mar 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Mar 2018 AD01 Registered office address changed from 53 Ber Street Norwich NR1 3EU to Anglia House 6 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich NR7 0HR on 8 March 2018
06 Mar 2018 LIQ02 Statement of affairs
06 Mar 2018 600 Appointment of a voluntary liquidator
06 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-19
21 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 21 July 2017
11 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
11 Jul 2017 PSC01 Notification of Brian John Hutchinson as a person with significant control on 6 April 2016
11 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 11 July 2017
07 Jun 2017 TM02 Termination of appointment of Karen Lorraine Hutchinson as a secretary on 25 May 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
05 Oct 2016 TM01 Termination of appointment of Christopher Jack Starkings as a director on 30 June 2016
22 Sep 2016 CS01 Confirmation statement made on 7 July 2016 with updates
03 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 105.3
21 Apr 2016 AP01 Appointment of Jacqueline Mowforth as a director on 1 April 2016
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 105.30