Kudos Tapes Limited

DataGardener
dissolved

Kudos Tapes Limited

06906330Private Limited With Share Capital

Leonard Curtis House, Elms Square, Greater Manchester, M457TA
Incorporated

14/05/2009

Company Age

16 years

Directors

2

Employees

SIC Code

20160

Risk

not scored

Company Overview

Registration, classification & business activity

Kudos Tapes Limited (06906330) is a private limited with share capital incorporated on 14/05/2009 (16 years old) and registered in greater manchester, M457TA. The company operates under SIC code 20160 - manufacture of plastics in primary forms.

Private Limited With Share Capital
SIC: 20160
Incorporated 14/05/2009
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

1

CCJs

Board of Directors

2
director

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:13-10-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:06-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-12-2019
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:18-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-12-2019
Resolution
Category:Resolution
Date:18-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-11-2011
Legacy
Category:Mortgage
Date:06-08-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:28-07-2011
Change Of Name Notice
Category:Change Of Name
Date:28-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2011
Move Registers To Sail Company
Category:Address
Date:24-05-2011
Change Sail Address Company
Category:Address
Date:24-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-10-2010
Termination Director Company With Name
Category:Officers
Date:04-10-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-09-2010
Gazette Notice Compulsary
Category:Gazette
Date:14-09-2010
Legacy
Category:Officers
Date:09-06-2009
Legacy
Category:Address
Date:15-05-2009
Legacy
Category:Officers
Date:15-05-2009
Legacy
Category:Officers
Date:15-05-2009
Incorporation Company
Category:Incorporation
Date:14-05-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/02/2020
Filing Date28/02/2019
Latest Accounts31/05/2018

Trading Addresses

Coombswood Court, Steelpark Road, Halesowen, West Midlands, B628BF
Leonard Curtis House, Elms Square, Greater Manchester, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square, Greater Manchester, M457TA