Advanced company searchLink opens in new window

KUDOS APPAREL LIMITED

Company number 07898038

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)
19 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 22 February 2024
19 Mar 2024 AD01 Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 19 March 2024
08 Mar 2023 AD01 Registered office address changed from 21 Greenbank Road Marple Bridge Stockport Greater Manchester SK6 5ED to 6th Floor 120 Bark Street Bolton BL1 2AX on 8 March 2023
08 Mar 2023 LIQ02 Statement of affairs
08 Mar 2023 600 Appointment of a voluntary liquidator
08 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-23
12 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
10 Jan 2023 TM01 Termination of appointment of Spencer Newton as a director on 21 December 2022
01 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
19 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
16 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
11 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
11 May 2016 TM01 Termination of appointment of Simon Griffith as a director on 9 May 2016
11 May 2016 CH03 Secretary's details changed for Mr Neil Turner on 11 May 2016
05 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 200
11 Dec 2015 AP01 Appointment of Mr Roberto Simi as a director on 13 November 2015