- Company Overview for KUDOS (MI-HIGH) LIMITED (05632678)
- Filing history for KUDOS (MI-HIGH) LIMITED (05632678)
- People for KUDOS (MI-HIGH) LIMITED (05632678)
- Charges for KUDOS (MI-HIGH) LIMITED (05632678)
- More for KUDOS (MI-HIGH) LIMITED (05632678)
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) |
---|---|---|---|
08 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2013 | DS01 | Application to strike the company off the register | |
10 Apr 2013 | AA | Full accounts made up to 1 July 2012 | |
09 Apr 2013 | AP01 | Appointment of Ms Deba Mithal as a director on 9 April 2013 | |
12 Dec 2012 | AR01 |
Annual return made up to 23 November 2012 with full list of shareholders
Statement of capital on 2012-12-12
|
|
25 Jan 2012 | AUD | Auditor's resignation | |
11 Jan 2012 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
19 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Jul 2011 | AP01 | Appointment of Miss Jane Elizabeth Featherstone as a director | |
29 Jul 2011 | TM01 | Termination of appointment of Simon Crawford Collins as a director | |
15 Jul 2011 | AA01 | Current accounting period extended from 30 June 2011 to 30 June 2012 | |
20 Jun 2011 | AA01 | Current accounting period shortened from 31 December 2011 to 30 June 2011 | |
27 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
27 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
27 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
27 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
27 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
24 Nov 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
24 Nov 2010 | CH03 | Secretary's details changed for Ms Deba Mithal on 24 November 2009 | |
24 Nov 2010 | CH01 | Director's details changed for Ms Elisabeth Murdoch on 24 November 2009 | |
24 Nov 2010 | CH01 | Director's details changed for Mrs Alexandra Rose Mahon on 24 November 2009 | |
07 Oct 2010 | AA | Full accounts made up to 31 December 2009 |