Advanced company searchLink opens in new window

KUHRT LEACH LLP

Company number OC336527

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2014 LLAR01 Annual return made up to 15 April 2014
22 Jul 2014 LLCH02 Member's details changed for Executive Director Nominee Services Limited on 1 January 2014
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2013 LLAD01 Registered office address changed from 4 1St Floor Temple Square Aylesbury Buckinghamshire HP20 2QD England on 4 December 2013
03 Dec 2013 LLAD01 Registered office address changed from 2Nd Floor Honours Building Akeman Street Tring Hertfordshire HP23 6AF United Kingdom on 3 December 2013
25 Jul 2013 LLAR01 Annual return made up to 15 April 2013
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
31 Jan 2013 LLAA01 Previous accounting period extended from 30 April 2012 to 30 June 2012
26 Oct 2012 LLAD01 Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE United Kingdom on 26 October 2012
26 Oct 2012 LLAP02 Appointment of Executive Director Nominee Services Limited as a member
25 Oct 2012 LLTM01 Termination of appointment of Tanya Kuhrt as a member
08 May 2012 LLAR01 Annual return made up to 15 April 2012
20 Feb 2012 LLAD01 Registered office address changed from 2Nd Floor Honours Building Akeman Street Tring Hertfordshire HP23 6AF United Kingdom on 20 February 2012
03 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
13 May 2011 LLAR01 Annual return made up to 15 April 2011
13 May 2011 LLAD01 Registered office address changed from Suite Hs23 the Honours Building Akeman Business Park 81-82 Akeman Street Tring Hertfordshire HP23 6AF on 13 May 2011
12 May 2011 LLCH01 Member's details changed for Ms Tanya Charlotte Kuhrt on 1 May 2010
12 May 2011 LLCH01 Member's details changed for Mr Richard Andrew Leach on 1 May 2010
01 Apr 2011 AA Total exemption small company accounts made up to 30 April 2010
17 May 2010 LLCH01 Member's details changed for Tanya Kuhrt on 4 May 2010
17 May 2010 LLAD01 Registered office address changed from Coneycroft Farm Ellesborough Road Wendover Aylesbury Buckinghamshire HP22 6EW on 17 May 2010
17 May 2010 LLCH01 Member's details changed for Richard Andrew Leach on 4 May 2010