Advanced company searchLink opens in new window

TRI KUDU LIMITED

Company number 07346195

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2016 DS01 Application to strike the company off the register
17 Mar 2016 AA Total exemption small company accounts made up to 18 January 2016
09 Mar 2016 AA01 Previous accounting period extended from 31 August 2015 to 18 January 2016
28 Jan 2016 AP01 Appointment of Mrs Deborah Ann Hunt as a director on 14 January 2016
28 Jan 2016 AD01 Registered office address changed from 3 Mercury Road Richmond North Yorkshire DL10 4TQ to 14 Richmond Road Brompton on Swale Richmond North Yorkshire DL10 7HE on 28 January 2016
28 Jan 2016 TM01 Termination of appointment of Michael Jeffries as a director on 14 January 2016
22 Oct 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 180
21 Oct 2015 TM01 Termination of appointment of Henry John Springall as a director on 27 August 2015
11 Sep 2015 TM01 Termination of appointment of Henry John Springall as a director on 27 August 2015
11 Sep 2015 AP01 Appointment of Michael Jeffries as a director on 27 August 2015
28 Oct 2014 AD01 Registered office address changed from 11 Finkle Street Richmond North Yorkshire DL10 4QA to 3 Mercury Road Richmond North Yorkshire DL10 4TQ on 28 October 2014
09 Oct 2014 AP01 Appointment of Henry John Springall as a director on 30 September 2014
09 Oct 2014 TM01 Termination of appointment of Deborah Ann Hunt as a director on 30 September 2014
01 Oct 2014 AA Total exemption small company accounts made up to 31 August 2014
18 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 180
18 Aug 2014 TM01 Termination of appointment of Christine Louise Taylor as a director on 10 February 2014
07 May 2014 AA Total exemption small company accounts made up to 31 August 2013
26 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Sep 2013 SH01 Statement of capital following an allotment of shares on 21 September 2013
  • GBP 180
26 Sep 2013 AP01 Appointment of Christine Louise Taylor as a director
22 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
17 May 2013 AA Total exemption small company accounts made up to 31 August 2012
23 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders