Advanced company searchLink opens in new window

KUDOS HOMEBUILD LIMITED

Company number 07858036

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 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
03 Nov 2021 DS01 Application to strike the company off the register
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
05 May 2021 CS01 Confirmation statement made on 23 November 2020 with no updates
14 Feb 2020 AA01 Previous accounting period extended from 31 May 2019 to 30 November 2019
20 Jan 2020 CS01 Confirmation statement made on 23 November 2019 with updates
19 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
19 Feb 2019 AA01 Previous accounting period shortened from 31 August 2018 to 31 May 2018
06 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with updates
12 Sep 2018 MR01 Registration of charge 078580360002, created on 6 September 2018
30 Aug 2018 MR01 Registration of charge 078580360001, created on 29 August 2018
06 Dec 2017 AA Unaudited abridged accounts made up to 31 August 2017
05 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with updates
30 Aug 2017 AA Total exemption small company accounts made up to 31 August 2016
30 Aug 2017 AA01 Previous accounting period shortened from 30 November 2016 to 31 August 2016
28 Feb 2017 TM01 Termination of appointment of Joseph Wilson as a director on 6 January 2017
16 Feb 2017 SH01 Statement of capital following an allotment of shares on 6 January 2017
  • GBP 6
16 Feb 2017 TM01 Termination of appointment of Steve Victor Whyley as a director on 6 January 2017
09 Jan 2017 AP01 Appointment of Mr Paul Alexander Manison as a director on 6 January 2017
21 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 3