Advanced company searchLink opens in new window

KUDOS (PLUS ONE) LIMITED

Company number 06429247

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2013 AA Accounts for a dormant company made up to 1 July 2012
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2013 DS01 Application to strike the company off the register
12 Dec 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
Statement of capital on 2012-12-12
  • GBP 1
25 Jan 2012 AUD Auditor's resignation
24 Nov 2011 AR01 Annual return made up to 16 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
23 Jun 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
  • RES13 ‐ Re credit agreement 02/12/2010
16 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 5
19 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
19 Nov 2010 CH03 Secretary's details changed for Ms Deba Mithal on 15 November 2010
07 Oct 2010 AA Full accounts made up to 31 December 2009
05 Dec 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
05 Dec 2009 AD03 Register(s) moved to registered inspection location
04 Dec 2009 CH01 Director's details changed for Alexandra Rose Mahon on 1 October 2009