KUDOS BUILDING & STRUCTURES LTD

Unit 9 Bypass Park Estate Unit 9 Bypass Park Estate, Leeds, LS25 6EP, England
StatusDISSOLVED
Company No.07516712
CategoryPrivate Limited Company
Incorporated03 Feb 2011
Age13 years, 4 months
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months, 11 days

SUMMARY

KUDOS BUILDING & STRUCTURES LTD is an dissolved private limited company with number 07516712. It was incorporated 13 years, 4 months ago, on 03 February 2011 and it was dissolved 2 years, 11 months, 11 days ago, on 22 June 2021. The company address is Unit 9 Bypass Park Estate Unit 9 Bypass Park Estate, Leeds, LS25 6EP, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr Nicholas Anthony Lawler

Documents

View document PDF

Change person secretary company with change date

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-02-01

Officer name: Mrs Veronica Lawler

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas Anthony Lawler

Change date: 2018-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-18

Officer name: Mr Nicholas Anthony Lawler

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2018

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-11-18

Officer name: Mrs Veronica Lawler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

New address: C/O Raptor Uk Ltd Unit 9 Bypass Park Estate Sherburn in Elmet Leeds LS25 6EP

Change date: 2016-01-19

Old address: 17 Eldridge Close Clavering Saffron Walden Essex CB11 4FZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2016

Action Date: 19 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-19

Old address: Berden Farm House the Street Berden Bishop's Stortford Hertfordshire CM23 1AY

New address: C/O Raptor Uk Ltd Unit 9 Bypass Park Estate Sherburn in Elmet Leeds LS25 6EP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2015

Action Date: 26 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075167120001

Charge creation date: 2015-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-31

Made up date: 2015-02-28

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas Anthony Lawler

Change date: 2015-02-03

Documents

View document PDF

Change person secretary company with change date

Date: 27 Mar 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Veronica Lawler

Change date: 2015-02-03

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2015

Action Date: 08 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-08

Capital : 200.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Philip Hazel

Appointment date: 2015-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kudos building & ballistic structures LIMITED\certificate issued on 21/01/13

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2012

Action Date: 11 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-11

Old address: Price Bailey Llp Causeway House 1 Dane Street Bishop Herts CM23 1BT England

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-29

Officer name: Mr Nicholas Anthony Lawler

Documents

View document PDF

Change person secretary company with change date

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-29

Officer name: Veronica Lawler

Documents

View document PDF

Incorporation company

Date: 03 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCOUNTING SOLUTIONS (WALES) LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:05339460
Status:ACTIVE
Category:Private Limited Company

LOLA ENTERTAINMENT LIMITED

UNIT 10,LONDON,N1 7SL

Number:07861166
Status:ACTIVE
Category:Private Limited Company

LYDC LONDON LTD

UNIT E, GROUND FLOOR,MANCHESTER,M8 8HW

Number:11169215
Status:ACTIVE
Category:Private Limited Company

MONUMENT FOODS LIMITED

UNIT 6A,ESTATE PALLION SUNDERLAND,SR4 6AD

Number:05653317
Status:ACTIVE
Category:Private Limited Company

OMILL RECRUITERS LTD

REGUS HOUSE 1 FRIARY,BRISTOL,BS1 6EA

Number:11723470
Status:ACTIVE
Category:Private Limited Company

T & C CONSTRUCTION SERVICES (NORTHAMPTON) LIMITED

UNIT 120 K2 HOUSE,NORTHAMPTON,NN5 7QP

Number:08688415
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source