Advanced company searchLink opens in new window

KEDOKU LTD

Company number 09945999

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)
14 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 25 May 2022
24 Nov 2021 AD01 Registered office address changed from 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 24 November 2021
29 Jun 2021 AD01 Registered office address changed from 27 Bonners Field Bentley Farnham GU10 5LH England to 36 Park Row Leeds LS1 5JL on 29 June 2021
23 Jun 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-26
08 Jun 2021 600 Appointment of a voluntary liquidator
08 Jun 2021 LIQ02 Statement of affairs
15 Mar 2021 AA Micro company accounts made up to 31 March 2020
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
10 Sep 2020 TM01 Termination of appointment of Jared Benjamin Tiala as a director on 9 September 2020
11 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
14 Nov 2018 AA Micro company accounts made up to 31 March 2018
06 Mar 2018 CH01 Director's details changed for Mr Toby Lee Tiala on 2 March 2018
02 Mar 2018 AD01 Registered office address changed from 27 Bonners Field Bentley Farnham GU10 5LH England to 27 Bonners Field Bentley Farnham GU10 5LH on 2 March 2018
02 Mar 2018 AD01 Registered office address changed from C/O Toby Tiala 4 Chilbolton Avenue Winchester Hampshire SO22 5HD England to 27 Bonners Field Bentley Farnham GU10 5LH on 2 March 2018
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
10 Oct 2017 AA Micro company accounts made up to 31 March 2017
26 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
16 Jan 2017 CS01 Confirmation statement made on 21 November 2016 with updates
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
30 Jan 2016 AD01 Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds LS18 5NT United Kingdom to C/O Toby Tiala 4 Chilbolton Avenue Winchester Hampshire SO22 5HD on 30 January 2016
30 Jan 2016 CH01 Director's details changed for Mr Toby Lee Tiala on 12 January 2016