KUDITH LIMITED
Status | LIQUIDATION |
Company No. | 08737296 |
Category | Private Limited Company |
Incorporated | 17 Oct 2013 |
Age | 10 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
KUDITH LIMITED is an liquidation private limited company with number 08737296. It was incorporated 10 years, 7 months, 15 days ago, on 17 October 2013. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Aug 2023
Action Date: 23 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jul 2022
Action Date: 23 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-05-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jul 2021
Action Date: 23 May 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-05-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jul 2020
Action Date: 23 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-05-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jul 2019
Action Date: 23 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-05-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jul 2018
Action Date: 23 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-05-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jul 2017
Action Date: 23 May 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-05-23
Documents
Termination director company with name termination date
Date: 30 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-05
Officer name: Rowan David Gordon Corkill
Documents
Change registered office address company with date old address new address
Date: 15 May 2017
Action Date: 15 May 2017
Category: Address
Type: AD01
New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
Old address: Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA
Change date: 2017-05-15
Documents
Change person director company with change date
Date: 17 Aug 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rowan David Gordon Corkill
Change date: 2016-08-17
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Address
Type: AD01
Old address: 71-75 Shelton Street London WC2H 9JQ England
Change date: 2016-07-07
New address: Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA
Documents
Change sail address company with new address
Date: 30 Jun 2016
Category: Address
Type: AD02
New address: 71-75 Shelton Street London WC2H 9JQ
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 13 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 13 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2016
Action Date: 08 Mar 2016
Category: Address
Type: AD01
New address: 71-75 Shelton Street London WC2H 9JQ
Change date: 2016-03-08
Old address: , Warwick Mill Business Centre Warwick Mill Business Park, Warwick Bridge, Carlisle, Cumbria, CA4 8RR
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Change person director company with change date
Date: 26 Oct 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rowan David Gordon Corkill
Change date: 2015-02-27
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Change account reference date company previous shortened
Date: 23 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2014-04-05
Documents
Certificate change of name company
Date: 09 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed iq consultants (uk) LIMITED\certificate issued on 09/12/14
Documents
Change of name notice
Date: 09 Dec 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Certificate change of name company
Date: 11 Dec 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed iq consultants (uk) LIMITED LIMITED\certificate issued on 11/12/13
Documents
Certificate change of name company
Date: 05 Dec 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lanson associates LTD\certificate issued on 05/12/13
Documents
Termination director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Corkill
Documents
Appoint person director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rowan David Gordon Corkill
Documents
Change registered office address company with date old address
Date: 29 Nov 2013
Action Date: 29 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-29
Old address: , Pacific House Fletcher Way, Parkhouse, Carlisle, Cumbria, CA3 0LJ
Documents
Incorporation company
Date: 17 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ADMIRAL SQUARE PROPERTIES LIMITED
MOORGATE HOUSE,NEWTON ABBOT,TQ12 2LG
Number: | 10938424 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOTTCOURT HOUSE,HELENSBURGH,G84 8BP
Number: | SC505908 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 GREENWAY LANE,BATH,BA2 4LW
Number: | 09516973 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 979 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL032831 |
Status: | ACTIVE |
Category: | Limited Partnership |
MOYOLA HOUSE,YORK,YO31 7YA
Number: | 05479855 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A FALMER ROAD,ENFIELD,EN1 1PZ
Number: | 08994289 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |