KUDU INVESTMENT HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
13/02/2513 February 2025 | Final Gazette dissolved following liquidation |
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 |
06/02/256 February 2025 | Secretary's details changed for St. Modwen Corporate Services Limited on 2025-02-05 |
13/11/2413 November 2024 | Return of final meeting in a members' voluntary winding up |
16/07/2416 July 2024 | Declaration of solvency |
16/07/2416 July 2024 | Resolutions |
15/07/2415 July 2024 | Appointment of a voluntary liquidator |
11/07/2411 July 2024 | Satisfaction of charge 130875650002 in full |
07/06/247 June 2024 | Appointment of Jennifer Elizabeth Lambkin as a director on 2024-05-31 |
04/06/244 June 2024 | Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2024-05-31 |
31/05/2431 May 2024 | Termination of appointment of Duncan Alan Scott as a director on 2024-05-31 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2022-12-31 |
17/10/2317 October 2023 | Appointment of Jennifer Elizabeth Lambkin as a director on 2023-10-04 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-22 with no updates |
03/10/223 October 2022 | Total exemption full accounts made up to 2021-12-31 |
29/03/2229 March 2022 | Appointment of Mr Jose Gabriel Caballero Martinez as a director on 2022-03-23 |
29/03/2229 March 2022 | Termination of appointment of Donatella Fanti as a director on 2022-03-24 |
29/03/2229 March 2022 | Termination of appointment of Rebecca Louise Taylor as a director on 2022-03-24 |
29/03/2229 March 2022 | Appointment of Mr Nicholas Porter as a director on 2022-03-23 |
15/02/2215 February 2022 | Registration of charge 130875650002, created on 2022-02-11 |
25/01/2225 January 2022 | Notification of Stephen Allen Schwarzman as a person with significant control on 2022-01-19 |
25/01/2225 January 2022 | Cessation of Lis Holdco Limited as a person with significant control on 2022-01-19 |
19/01/2219 January 2022 | Termination of appointment of Mourant Governance Services (Uk) Limited as a secretary on 2022-01-17 |
19/01/2219 January 2022 | Appointment of St. Modwen Corporate Services Limited as a secretary on 2022-01-17 |
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 |
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 |
11/01/2211 January 2022 | Resolutions |
11/01/2211 January 2022 | Resolutions |
11/01/2211 January 2022 | Memorandum and Articles of Association |
07/01/227 January 2022 | Confirmation statement made on 2021-12-24 with updates |
06/01/226 January 2022 | Notification of Lis Holdco Limited as a person with significant control on 2021-11-26 |
05/01/225 January 2022 | Appointment of Ms Donatella Fanti as a director on 2021-11-26 |
05/01/225 January 2022 | Cessation of Dawn Investment Holdings Limited as a person with significant control on 2021-11-26 |
04/01/224 January 2022 | Appointment of Mr Duncan Alan Scott as a director on 2021-11-26 |
04/01/224 January 2022 | Satisfaction of charge 130875650001 in full |
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 |
04/01/224 January 2022 | Termination of appointment of Saul Jonathan Forman as a director on 2021-11-26 |
04/01/224 January 2022 | Termination of appointment of Crispin James De Grave Gandy as a director on 2021-11-26 |
04/01/224 January 2022 | Appointment of Ms Rebecca Louise Taylor as a director on 2021-11-26 |
04/01/224 January 2022 | Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2021-11-26 |
22/03/2122 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130875650001 |
15/02/2115 February 2021 | DIRECTOR APPOINTED MR CRISPIN JAMES DE GRAVE GANDY |
24/12/2024 December 2020 | CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES |
24/12/2024 December 2020 | CESSATION OF ARGO REAL ESTATE LIMITED AS A PSC |
24/12/2024 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN INVESTMENT HOLDINGS LIMITED |
17/12/2017 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company