KCZ ENGINEERING LTD

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

22/03/2422 March 2024 Application to strike the company off the register

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

17/07/2317 July 2023 Termination of appointment of Andrew Charles Talbot as a director on 2023-06-30

View Document

13/07/2313 July 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

13/07/2313 July 2023 Registered office address changed from 17 Victory Park Trident Close, Medway City Estate Rochester ME2 4ER England to 65 Compton Street London EC1V 0BN on 2023-07-13

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/02/2324 February 2023 Registered office address changed from 11, Ferrier Street, Wandsworth, London SW18 1SN United Kingdom to 17 Victory Park Trident Close, Medway City Estate Rochester ME2 4ER on 2023-02-24

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

16/01/2316 January 2023 Registered office address changed from 17 Victory Park Trident Close Medway City Estate Rochester ME2 4ER United Kingdom to 11, Ferrier Street, Wandsworth, London SW18 1SN on 2023-01-16

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-19 with updates

View Document

02/03/222 March 2022 Director's details changed for Mr Andrew Charles Talbot on 2022-02-18

View Document

01/03/221 March 2022 Director's details changed for Mr Steven Nathaniel Talbot on 2022-02-18

View Document

01/03/221 March 2022 Change of details for Mr Steven Nathaniel Talbot as a person with significant control on 2022-02-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/02/2020 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information