KUODI LIMITED

7 Keighley Close, Holloway, N7 9RT, London, England
StatusDISSOLVED
Company No.10021818
CategoryPrivate Limited Company
Incorporated23 Feb 2016
Age8 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution05 Mar 2023
Years1 year, 2 months, 12 days

SUMMARY

KUODI LIMITED is an dissolved private limited company with number 10021818. It was incorporated 8 years, 2 months, 23 days ago, on 23 February 2016 and it was dissolved 1 year, 2 months, 12 days ago, on 05 March 2023. The company address is 7 Keighley Close, Holloway, N7 9RT, London, England.



Company Fillings

Gazette dissolved liquidation

Date: 05 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-20

Psc name: Mr. Yu-Cheng Kuo

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-20

Officer name: Mr Yu-Cheng Kuo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Address

Type: AD01

Old address: Flat 26 Texryte House Southgate Road Hackney London N1 3GN England

Change date: 2021-07-20

New address: 7 Keighley Close Holloway London N7 9RT

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Yu-Cheng Kuo

Change date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Old address: Flat 18, Northpoint House 400 Essex Road Islington London N1 3GH England

New address: Flat 26 Texryte House Southgate Road Hackney London N1 3GN

Change date: 2020-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-30

Officer name: Mr Yu-Cheng Kuo

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Address

Type: AD01

New address: Flat 18, Northpoint House 400 Essex Road Islington London N1 3GH

Old address: Flat 12 Turnbull House Windsor Street Islington London N1 8QF England

Change date: 2017-09-08

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-08

Officer name: Mr Yu-Cheng Kuo

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Address

Type: AD01

New address: Flat 12 Turnbull House Windsor Street Islington London N1 8QF

Change date: 2017-04-27

Old address: Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS England

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-27

Officer name: Mr Yu-Cheng Kuo

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Change person director company with change date

Date: 23 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-23

Officer name: Mr Yu-Cheng Kuo

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Address

Type: AD01

Old address: Unit 1.20 the Plaza 535 Kings Road London SW10 0SZ United Kingdom

New address: Sloane Square House 2nd Floor 1 Holbein Place London SW1W 8NS

Change date: 2016-03-23

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yu-Cheng Kuo

Change date: 2016-03-01

Documents

View document PDF

Incorporation company

Date: 23 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALINA NATIONAL WEB LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11923363
Status:ACTIVE
Category:Private Limited Company

CASAMIA SERVICES LIMITED

22 THE RIDGEWAY,LONDON,N3 2PH

Number:11578230
Status:ACTIVE
Category:Private Limited Company

HOSPITALITY & CAPITAL MANAGEMENT LIMITED

SECOND AVENUE,BURTON ON TRENT,DE14 2WF

Number:03131812
Status:ACTIVE
Category:Private Limited Company

MARRON FINANCIAL SERVICES LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:08735705
Status:ACTIVE
Category:Private Limited Company

SHERWOOD STAINLESS AND ALUMINIUM LTD

THE SCIENCE PARK,WOLVERHAMPTON,WV10 9TF

Number:02412308
Status:ACTIVE
Category:Private Limited Company

SUSSEX DEVELOPMENT SERVICES LLP

1ST FLOOR,LONDON,WC2E 9RA

Number:OC314085
Status:ACTIVE
Category:Limited Liability Partnership

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