-
KODIT UDI SOLUTIONS LIMITED - Frp Advisory Llp 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB, United Kingdom
Company Information
- Company registration number
- 09829006
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Frp Advisory Llp 4th Floor Abbey House
- 32 Booth Street
- Manchester
- M2 4AB Frp Advisory Llp 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB UK
Management
- Managing Directors
- COOPER, Anne Marie
- STORY, Craig Leslie
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-10-16
- Dissolved on
- 2022-06-29
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Mr Said Amin Amiri
- Mr Craig Leslie Story
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2019-10-29
- Last Date: 2018-10-15
-
KODIT UDI SOLUTIONS LIMITED Company Description
- KODIT UDI SOLUTIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 09829006. Its current trading status is "closed". It was registered 2015-10-16. It has declared SIC or NACE codes as "62012". It has 2 directors The latest accounts are filed up to 2018-03-31.It can be contacted at Frp Advisory Llp 4Th Floor Abbey House .
Get KODIT UDI SOLUTIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Kodit Udi Solutions Limited - Frp Advisory Llp 4th Floor Abbey House, 32 Booth Street, Manchester, M2 4AB, United Kingdom
Did you know? kompany provides original and official company documents for KODIT UDI SOLUTIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-05-07) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-10-18) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2021-10-18) - 600
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-12) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2020-08-27) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2020-08-27) - LIQ10
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-21) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-03-20) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-03-20) - 600
-
resolution (2019-03-20) - RESOLUTIONS
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-05-17) - AA
-
termination-director-company-with-name-termination-date (2018-11-02) - TM01
-
confirmation-statement-with-no-updates (2018-10-16) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-02) - AD01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-07-14) - AA
-
confirmation-statement-with-no-updates (2017-10-16) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-16) - MR01
-
appoint-person-director-company-with-name-date (2017-05-09) - AP01
-
change-account-reference-date-company-current-extended (2017-01-18) - AA01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-03-16) - AP01
-
confirmation-statement-with-updates (2016-11-02) - CS01
-
termination-director-company-with-name-termination-date (2016-03-16) - TM01
-
appoint-person-director-company-with-name-date (2016-04-01) - AP01
keyboard_arrow_right 2015
-
incorporation-company (2015-10-16) - NEWINC