Advanced company searchLink opens in new window

KUDOS (W10) LIMITED

Company number 06330719

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)
23 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2009 DS01 Application to strike the company off the register
01 Sep 2009 363a Return made up to 01/08/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/03/2021 under section 1088 of the Companies Act 2006
21 Aug 2009 288a Director appointed mr daniel isaacs
21 Aug 2009 288a Director appointed mr simon maximillian crawford collins
21 Aug 2009 288b Appointment Terminated Director stephen garrett
21 Aug 2009 288b Appointment Terminated Director jane featherstone
15 Jul 2009 AA Full accounts made up to 31 December 2008
15 Jul 2009 AA Full accounts made up to 31 December 2007
15 Jul 2009 MISC Form 225
19 May 2009 395 Particulars of a mortgage or charge / charge no: 4
18 May 2009 395 Particulars of a mortgage or charge / charge no: 3
06 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement 28/04/2009
06 Aug 2008 363a Return made up to 01/08/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/03/2021 under section 1088 of the Companies Act 2006
06 Aug 2008 353 Location of register of members
31 Jul 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 1
31 Jul 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 2
16 Jun 2008 225 Accounting reference date extended from 31/08/2008 to 31/12/2008
17 Mar 2008 288c Director's Change of Particulars / jane featherstone / 14/12/2007 / HouseName/Number was: , now: 11; Street was: 6 haycroft road, now: barnsbury park; Post Code was: SW2 5HZ, now: N1 1HQ; Country was: , now: united kingdom
10 Mar 2008 395 Duplicate mortgage certificatecharge no:1
04 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
04 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
20 Feb 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Credit guara agree 06/02/08
20 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association