PURE KUDOS LIMITED
Status | DISSOLVED |
Company No. | 05830157 |
Category | Private Limited Company |
Incorporated | 26 May 2006 |
Age | 18 years, 12 days |
Jurisdiction | England Wales |
Dissolution | 22 Feb 2022 |
Years | 2 years, 3 months, 13 days |
SUMMARY
PURE KUDOS LIMITED is an dissolved private limited company with number 05830157. It was incorporated 18 years, 12 days ago, on 26 May 2006 and it was dissolved 2 years, 3 months, 13 days ago, on 22 February 2022. The company address is 2 Clarence Place, Ashby-de-la-zouch, LE65 1FR, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Feb 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Nov 2021
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Address
Type: AD01
New address: 2 Clarence Place Ashby-De-La-Zouch LE65 1FR
Old address: 1 Clarence Place Ashby-De-La-Zouch LE65 1FR England
Change date: 2021-11-09
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2021
Action Date: 09 Nov 2021
Category: Address
Type: AD01
New address: 1 Clarence Place Ashby-De-La-Zouch LE65 1FR
Old address: C/O Lifestyle Accounting Ltd 58-60 Wetmore Road Burton-on-Trent Staffordshire DE14 1SN
Change date: 2021-11-09
Documents
Confirmation statement with updates
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Change account reference date company current shortened
Date: 01 Feb 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-05-31
Documents
Notification of a person with significant control
Date: 01 Feb 2021
Action Date: 18 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-18
Psc name: Darren Gavin Hockley
Documents
Appoint person director company with name date
Date: 01 Feb 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Gavin Hockley
Appointment date: 2021-01-18
Documents
Change to a person with significant control
Date: 01 Feb 2021
Action Date: 18 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Katherine Hockley
Change date: 2021-01-18
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 26 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-26
Documents
Accounts with accounts type micro entity
Date: 06 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 26 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-26
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 26 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-26
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Change person director company with change date
Date: 24 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-24
Officer name: Mrs Katherine Ann Hockley
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Address
Type: AD01
Old address: 53 High Street Burton-on-Trent Staffordshire DE14 1JS United Kingdom
Change date: 2013-09-24
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Termination secretary company with name
Date: 11 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Darren Hockley
Documents
Termination director company with name
Date: 11 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Hockley
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Change person director company with change date
Date: 15 Jul 2010
Action Date: 26 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-26
Officer name: Mrs Katherine Ann Hockley
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/08; full list of members
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / katherine pearson / 26/05/2008
Documents
Legacy
Date: 28 Jul 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / darren hockley / 26/05/2008
Documents
Legacy
Date: 28 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 28/07/2008 from the gables bishop meadow road loughborough leicestershire LE11 5RQ
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 08 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/07; full list of members
Documents
Legacy
Date: 30 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 30/06/06 from: wharf lodge, 112 mansfield road chester green derby derbyshire DE1 3RA
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
141-143 BUSHEY MILL LANE,WATFORD,WD24 7DP
Number: | 01658185 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, WATFORD BRIDGE INDUSTRIAL ESTATE WATFORD BRIDGE ROAD,HIGH PEAK,SK22 4HJ
Number: | 10513200 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB
Number: | 08641373 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIDE CONSTRUCTION & DEVELOPMENT LTD
149-151 SPARROWS HERNE,BUSHEY,WD23 1AQ
Number: | 11837146 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVAL BEAUTY AND COSMETICS LTD
9 BOULMER LEA,SEAHAM,SR7 7WL
Number: | 11536931 |
Status: | ACTIVE |
Category: | Private Limited Company |
NPC, 71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU
Number: | 10247300 |
Status: | ACTIVE |
Category: | Private Limited Company |