KUDOS (EUROPE) SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 06874492 |
Category | Private Limited Company |
Incorporated | 08 Apr 2009 |
Age | 15 years, 3 months |
Jurisdiction | England Wales |
Dissolution | 28 Sep 2021 |
Years | 2 years, 9 months, 10 days |
SUMMARY
KUDOS (EUROPE) SOLUTIONS LIMITED is an dissolved private limited company with number 06874492. It was incorporated 15 years, 3 months ago, on 08 April 2009 and it was dissolved 2 years, 9 months, 10 days ago, on 28 September 2021. The company address is Unit 25 Cygnus Business Centre Unit 25 Cygnus Business Centre, London, NW10 2XA, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type dormant
Date: 23 May 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-13
Old address: 19 Seymour Place London W1H 5BG England
New address: Unit 25 Cygnus Business Centre Dalmeyer Road London NW10 2XA
Documents
Dissolution voluntary strike off suspended
Date: 11 Jul 2018
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 30 May 2018
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-10
Old address: Unit 25 Cygnus Business Centre Dalmeyer Road London NW10 2XA
New address: 19 Seymour Place London W1H 5BG
Documents
Confirmation statement with updates
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Change to a person with significant control
Date: 08 Feb 2018
Action Date: 11 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-11
Psc name: Mr Sandeep Golechha
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 30 Jan 2018
Action Date: 14 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-14
Officer name: Mr Sandeep Golechha
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts amended with accounts type total exemption full
Date: 15 Jul 2016
Action Date: 30 Apr 2013
Category: Accounts
Type: AAMD
Made up date: 2013-04-30
Documents
Accounts amended with accounts type total exemption full
Date: 15 Jul 2016
Action Date: 30 Apr 2011
Category: Accounts
Type: AAMD
Made up date: 2011-04-30
Documents
Accounts amended with accounts type total exemption full
Date: 15 Jul 2016
Action Date: 30 Apr 2012
Category: Accounts
Type: AAMD
Made up date: 2012-04-30
Documents
Accounts amended with accounts type total exemption full
Date: 15 Jul 2016
Action Date: 30 Apr 2014
Category: Accounts
Type: AAMD
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Certificate change of name company
Date: 20 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kudos msw solutions LIMITED\certificate issued on 20/01/16
Documents
Certificate change of name company
Date: 18 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed kudos luxury brands LIMITED\certificate issued on 18/01/16
Documents
Accounts with accounts type dormant
Date: 18 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2015
Action Date: 05 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-05
Old address: 1 Green Close London NW11 6UX United Kingdom
New address: Unit 25 Cygnus Business Centre Dalmeyer Road London NW10 2XA
Documents
Accounts with accounts type dormant
Date: 31 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-06
Old address: 1 Green Close London NW11 6UX England
New address: 1 Green Close London NW11 6UX
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-06
Old address: 1 Green Close Wildwood Road London NW11 6UX
New address: 1 Green Close London NW11 6UX
Documents
Change person director company with change date
Date: 04 Jun 2014
Action Date: 04 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-04
Officer name: Mr Sandeep Golechha
Documents
Change registered office address company with date old address
Date: 03 Jun 2014
Action Date: 03 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-03
Old address: 1 Green Close Wildwood Road London NW11 6UX
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Change person director company with change date
Date: 03 Jun 2014
Action Date: 04 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-04
Officer name: Mr Sandeep Golechha
Documents
Change registered office address company with date old address
Date: 03 Jun 2014
Action Date: 03 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-03
Old address: 28 Beechcroft Avenue Golders Green London NW11 8BL United Kingdom
Documents
Appoint person director company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sandeep Golechha
Documents
Termination director company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Varsha Golechha
Documents
Accounts with accounts type dormant
Date: 20 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Accounts with accounts type dormant
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Change registered office address company with date old address
Date: 23 Jun 2012
Action Date: 23 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-23
Old address: 2 Fairholme Gardens Finchley London N3 3EB United Kingdom
Documents
Accounts with accounts type dormant
Date: 07 Mar 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Accounts with accounts type dormant
Date: 13 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Change person director company with change date
Date: 25 Jun 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Mrs Varsha Golechha
Documents
Some Companies
17 SHERWOOD ROAD,BROMSGROVE,B60 3DR
Number: | 02410977 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 BELLE BAULK,TOWCESTER,NN12 6YE
Number: | 05458500 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 87 WATERHOUSE BUSINESS CENTRE,CHELMSFORD,CM1 2QE
Number: | 06911019 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CAROLINE STREET,SHIPLEY,BD18 4PN
Number: | 09488456 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN FLOORCRAFT (SALES) LIMITED
BENSHAM TRADING ESTATE,GATESHEAD,NE8 2XN
Number: | 03339701 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED ROOFS CHURCH STREET,NEWARK,NG22 0SA
Number: | 10451980 |
Status: | ACTIVE |
Category: | Private Limited Company |