Advanced company searchLink opens in new window

KUDOS MAD LIMITED

Company number 05935895

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2009 DS01 Application to strike the company off the register
02 Sep 2009 AA Full accounts made up to 31 December 2008
21 Aug 2009 288b Appointment Terminated Director jane featherstone
21 Aug 2009 288a Director appointed mr daniel isaacs
21 Aug 2009 288a Director appointed mr simon maximillian crawford collins
21 Aug 2009 288b Appointment Terminated Director stephen garrett
19 May 2009 395 Particulars of a mortgage or charge / charge no: 4
18 May 2009 395 Particulars of a mortgage or charge / charge no: 3
06 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement 28/04/2009
13 Oct 2008 363a Return made up to 14/09/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/03/2021 under section 1088 of the Companies Act 2006
31 Jul 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 2
31 Jul 2008 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 1
14 Jul 2008 AA Full accounts made up to 31 December 2007
17 Mar 2008 288c Director's Change of Particulars / jane featherstone / 14/12/2007 / HouseName/Number was: , now: 11; Street was: 6 haycroft road, now: barnsbury park; Post Code was: SW2 5HZ, now: N1 1HQ; Country was: , now: united kingdom
04 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
04 Mar 2008 395 Particulars of a mortgage or charge / charge no: 2
18 Feb 2008 MA Memorandum and Articles of Association
18 Feb 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement 06/02/08
18 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Dec 2007 288b Director resigned
01 Dec 2007 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/04/2021 under section 1088 of the Companies Act 2006
08 Nov 2007 363a Return made up to 14/09/07; full list of members
16 May 2007 288c Director's particulars changed