Advanced company searchLink opens in new window

KUDOS (FTTH) LIMITED

Company number 08580446

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2016 DS01 Application to strike the company off the register
05 Aug 2015 AP01 Appointment of Miss Lucinda Hicks as a director on 31 July 2015
05 Aug 2015 AP01 Appointment of Mr Richard Robert Johnston as a director on 31 July 2015
05 Aug 2015 TM01 Termination of appointment of Tim Hincks as a director on 31 July 2015
05 Aug 2015 TM01 Termination of appointment of Sophie Henrietta Turner Laing as a director on 31 July 2015
22 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
22 Jul 2015 TM01 Termination of appointment of Jane Elizabeth Featherstone as a director on 29 May 2015
01 May 2015 AP01 Appointment of Mrs Sophie Henrietta Turner Laing as a director on 11 February 2015
18 Mar 2015 AA01 Previous accounting period shortened from 25 May 2015 to 31 December 2014
04 Mar 2015 TM01 Termination of appointment of Alexandra Rose Mahon as a director on 11 February 2015
04 Mar 2015 AP01 Appointment of Mr Tim Hincks as a director on 11 February 2015
03 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2015 MR01 Registration of charge 085804460001, created on 22 January 2015
29 Jan 2015 MR01 Registration of charge 085804460002, created on 22 January 2015
05 Jan 2015 MA Memorandum and Articles of Association
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approve terms of and transactions by the documents 16/12/2014
19 Nov 2014 CH01 Director's details changed for Ms Jane Elizabeth Featherstone on 7 May 2014
18 Nov 2014 TM01 Termination of appointment of Elisabeth Murdoch as a director on 30 October 2014
18 Nov 2014 TM01 Termination of appointment of Deba Mithal as a director on 17 October 2014
18 Nov 2014 TM02 Termination of appointment of Deba Mithal as a secretary on 17 October 2014
28 Aug 2014 AA Full accounts made up to 25 May 2014
08 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
  • 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