KUDITH LIMITED

1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ
StatusLIQUIDATION
Company No.08737296
CategoryPrivate Limited Company
Incorporated17 Oct 2013
Age10 years, 7 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 13 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 09 Dec 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Corkill

Documents

View document PDF

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

View document PDF

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

View document PDF

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

DCW WINDOW SOLUTIONS LIMITED

SCOTTCOURT HOUSE,HELENSBURGH,G84 8BP

Number:SC505908
Status:ACTIVE
Category:Private Limited Company

MARLYNS DRIVE LTD

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

SHARPS WORLD OF WOOD LIMITED

MOYOLA HOUSE,YORK,YO31 7YA

Number:05479855
Status:ACTIVE
Category:Private Limited Company

TEAM ON TIME LTD

11A FALMER ROAD,ENFIELD,EN1 1PZ

Number:08994289
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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