Advanced company searchLink opens in new window

KODROID LTD

Company number 07844322

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2019 DS01 Application to strike the company off the register
27 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
23 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
23 Nov 2018 AA01 Previous accounting period shortened from 30 November 2018 to 30 September 2018
30 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
22 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
16 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 4
09 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Feb 2015 CH01 Director's details changed for Mr Dorian Cussen on 8 February 2015
13 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 4
28 Aug 2014 CERTNM Company name changed doridori LTD\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-25
19 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
13 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4
06 Jun 2013 CH01 Director's details changed for Mr Dorian Cussen on 6 June 2013
26 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
15 Apr 2013 AD01 Registered office address changed from C/O Makinson & Co 1 Hill Street Lydney Glos GL15 5HB United Kingdom on 15 April 2013
28 Nov 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
28 Nov 2012 CH01 Director's details changed for Mr Dorian Cussen on 27 November 2012
28 Nov 2012 AD01 Registered office address changed from 59 Union Street Dunstable Bedfordshire LU6 1EX United Kingdom on 28 November 2012
23 Jan 2012 SH01 Statement of capital following an allotment of shares on 23 January 2012
  • GBP 4