KUDU INVESTMENT HOLDINGS LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

07/02/257 February 2025 Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on 2025-02-07

View Document

06/02/256 February 2025 Secretary's details changed for St. Modwen Corporate Services Limited on 2025-02-05

View Document

13/11/2413 November 2024 Return of final meeting in a members' voluntary winding up

View Document

16/07/2416 July 2024 Declaration of solvency

View Document

16/07/2416 July 2024 Resolutions

View Document

15/07/2415 July 2024 Appointment of a voluntary liquidator

View Document

11/07/2411 July 2024 Satisfaction of charge 130875650002 in full

View Document

07/06/247 June 2024 Appointment of Jennifer Elizabeth Lambkin as a director on 2024-05-31

View Document

04/06/244 June 2024 Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of Duncan Alan Scott as a director on 2024-05-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/10/2317 October 2023 Appointment of Jennifer Elizabeth Lambkin as a director on 2023-10-04

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Appointment of Mr Jose Gabriel Caballero Martinez as a director on 2022-03-23

View Document

29/03/2229 March 2022 Termination of appointment of Donatella Fanti as a director on 2022-03-24

View Document

29/03/2229 March 2022 Termination of appointment of Rebecca Louise Taylor as a director on 2022-03-24

View Document

29/03/2229 March 2022 Appointment of Mr Nicholas Porter as a director on 2022-03-23

View Document

15/02/2215 February 2022 Registration of charge 130875650002, created on 2022-02-11

View Document

25/01/2225 January 2022 Notification of Stephen Allen Schwarzman as a person with significant control on 2022-01-19

View Document

25/01/2225 January 2022 Cessation of Lis Holdco Limited as a person with significant control on 2022-01-19

View Document

19/01/2219 January 2022 Termination of appointment of Mourant Governance Services (Uk) Limited as a secretary on 2022-01-17

View Document

19/01/2219 January 2022 Appointment of St. Modwen Corporate Services Limited as a secretary on 2022-01-17

View Document

19/01/2219 January 2022 Registered office address changed from Part Point 17 High Street Northfield Longbridge Birmingham B31 2UQ England to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 2022-01-19

View Document

19/01/2219 January 2022 Registered office address changed from 4th Floor, 52-54 Gracechurch Street London EC3V 0EH England to Part Point 17 High Street Northfield Longbridge Birmingham B31 2UQ on 2022-01-19

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Memorandum and Articles of Association

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-24 with updates

View Document

06/01/226 January 2022 Notification of Lis Holdco Limited as a person with significant control on 2021-11-26

View Document

05/01/225 January 2022 Appointment of Ms Donatella Fanti as a director on 2021-11-26

View Document

05/01/225 January 2022 Cessation of Dawn Investment Holdings Limited as a person with significant control on 2021-11-26

View Document

04/01/224 January 2022 Appointment of Mr Duncan Alan Scott as a director on 2021-11-26

View Document

04/01/224 January 2022 Satisfaction of charge 130875650001 in full

View Document

04/01/224 January 2022 Registered office address changed from 17 Portland Place London W1B 1PU England to 4th Floor, 52-54 Gracechurch Street London EC3V 0EH on 2022-01-04

View Document

04/01/224 January 2022 Termination of appointment of Saul Jonathan Forman as a director on 2021-11-26

View Document

04/01/224 January 2022 Termination of appointment of Crispin James De Grave Gandy as a director on 2021-11-26

View Document

04/01/224 January 2022 Appointment of Ms Rebecca Louise Taylor as a director on 2021-11-26

View Document

04/01/224 January 2022 Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2021-11-26

View Document

22/03/2122 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130875650001

View Document

15/02/2115 February 2021 DIRECTOR APPOINTED MR CRISPIN JAMES DE GRAVE GANDY

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES

View Document

24/12/2024 December 2020 CESSATION OF ARGO REAL ESTATE LIMITED AS A PSC

View Document

24/12/2024 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN INVESTMENT HOLDINGS LIMITED

View Document

17/12/2017 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information