About

Registered Number: 07500747
Date of Incorporation: 21/01/2011 (13 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2019 (4 years and 7 months ago)
Registered Address: The Chapel, Bridge Street, Driffield, YO25 6DA

 

Kudos Property Services (Hull) Ltd was registered on 21 January 2011 and has its registered office in Driffield, it has a status of "Dissolved". The companies director is Burke, Johnathan Martin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Johnathan Martin 01 April 2015 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 September 2019
LIQ14 - N/A 05 June 2019
AD01 - Change of registered office address 08 August 2018
RESOLUTIONS - N/A 02 August 2018
LIQ02 - N/A 02 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 02 August 2018
DISS16(SOAS) - N/A 12 May 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
PSC01 - N/A 05 February 2018
PSC07 - N/A 05 February 2018
PSC01 - N/A 05 February 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 24 July 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 21 December 2016
AD01 - Change of registered office address 09 August 2016
AR01 - Annual Return 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
TM01 - Termination of appointment of director 03 February 2016
AA - Annual Accounts 23 December 2015
AP01 - Appointment of director 22 April 2015
AP01 - Appointment of director 22 April 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
RP04 - N/A 13 November 2012
AA - Annual Accounts 19 October 2012
AA01 - Change of accounting reference date 09 May 2012
AR01 - Annual Return 10 February 2012
SH01 - Return of Allotment of shares 04 March 2011
AP01 - Appointment of director 17 February 2011
AP01 - Appointment of director 17 February 2011
AD01 - Change of registered office address 17 February 2011
NEWINC - New incorporation documents 21 January 2011
TM01 - Termination of appointment of director 21 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.