- Company Overview for KUDOS HOUSEWARES LIMITED (09140794)
- Filing history for KUDOS HOUSEWARES LIMITED (09140794)
- People for KUDOS HOUSEWARES LIMITED (09140794)
- Charges for KUDOS HOUSEWARES LIMITED (09140794)
- More for KUDOS HOUSEWARES LIMITED (09140794)
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 Feb 2017 | AP01 | Appointment of Mr John Ward as a director on 14 February 2017 | |
19 Feb 2017 | AP01 | Appointment of Mr Martin Turner as a director on 14 February 2017 | |
19 Feb 2017 | TM01 | Termination of appointment of Maxine Beverley Turner as a director on 14 February 2017 | |
26 Oct 2016 | AA01 | Previous accounting period extended from 31 July 2016 to 31 August 2016 | |
12 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2016 | AD01 | Registered office address changed from 20 the Crescent Taunton Somerset TA1 4EB England to 20 the Crescent Taunton Somerset TA1 4EB on 8 March 2016 | |
08 Mar 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to 20 the Crescent Taunton Somerset TA1 4EB on 8 March 2016 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
10 Apr 2015 | MR01 | Registration of charge 091407940001, created on 9 April 2015 | |
21 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-21
|