KUDOS (EUROPE) SOLUTIONS LIMITED

Unit 25 Cygnus Business Centre Unit 25 Cygnus Business Centre, London, NW10 2XA, England
StatusDISSOLVED
Company No.06874492
CategoryPrivate Limited Company
Incorporated08 Apr 2009
Age15 years, 3 months
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jul 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sandeep Golechha

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Varsha Golechha

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTERFLOW LIMITED

17 SHERWOOD ROAD,BROMSGROVE,B60 3DR

Number:02410977
Status:ACTIVE
Category:Private Limited Company

FUELPEOPLE LIMITED

56 BELLE BAULK,TOWCESTER,NN12 6YE

Number:05458500
Status:ACTIVE
Category:Private Limited Company

LIMELIGHT PROPERTY LIMITED

UNIT 87 WATERHOUSE BUSINESS CENTRE,CHELMSFORD,CM1 2QE

Number:06911019
Status:ACTIVE
Category:Private Limited Company

LOUISE PERRY BRIDAL LTD

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

ROSSINGTON CARPETS LIMITED

RED ROOFS CHURCH STREET,NEWARK,NG22 0SA

Number:10451980
Status:ACTIVE
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