- Company Overview for KUDOS RESIDENTIAL LIMITED (06955455)
- Filing history for KUDOS RESIDENTIAL LIMITED (06955455)
- People for KUDOS RESIDENTIAL LIMITED (06955455)
- Insolvency for KUDOS RESIDENTIAL LIMITED (06955455)
- More for KUDOS RESIDENTIAL LIMITED (06955455)
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
|
|
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
|
|
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
|