KUDOS BUILDING & STRUCTURES LTD
Status | DISSOLVED |
Company No. | 07516712 |
Category | Private Limited Company |
Incorporated | 03 Feb 2011 |
Age | 13 years, 4 months |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ACCOUNTING SOLUTIONS (WALES) LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 05339460 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10,LONDON,N1 7SL
Number: | 07861166 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT E, GROUND FLOOR,MANCHESTER,M8 8HW
Number: | 11169215 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6A,ESTATE PALLION SUNDERLAND,SR4 6AD
Number: | 05653317 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |