- Company Overview for KUDOS HOMEBUILD LIMITED (07858036)
- Filing history for KUDOS HOMEBUILD LIMITED (07858036)
- People for KUDOS HOMEBUILD LIMITED (07858036)
- Charges for KUDOS HOMEBUILD LIMITED (07858036)
- More for KUDOS HOMEBUILD LIMITED (07858036)
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
|
|
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
|