- Company Overview for KUHRT LEACH LLP (OC336527)
- Filing history for KUHRT LEACH LLP (OC336527)
- People for KUHRT LEACH LLP (OC336527)
- More for KUHRT LEACH LLP (OC336527)
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 |