KURZ AND LANG LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/12/231 December 2023 | Registered office address changed from Sixpence Accountancy Services Llp 136-140 Old Shoreham Road Brighton East Sussex BN3 7BD England to Sixpence Accountancy Services Llp the Offices, 57 Newtown Road Brighton East Sussex BN3 7BA on 2023-12-01 |
| 11/01/2311 January 2023 | Voluntary strike-off action has been suspended |
| 11/01/2311 January 2023 | Voluntary strike-off action has been suspended |
| 20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
| 20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
| 08/12/228 December 2022 | Application to strike the company off the register |
| 17/05/2217 May 2022 | Registered office address changed from 44-46 Old Steine Brighton BN1 1NH to Sixpence Accountancy Services Llp 136-140 Old Shoreham Road Brighton East Sussex BN3 7BD on 2022-05-17 |
| 12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
| 12/01/2212 January 2022 | Compulsory strike-off action has been discontinued |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 11/01/2211 January 2022 | Confirmation statement made on 2021-10-19 with no updates |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 29/05/2129 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 08/01/208 January 2020 | DISS40 (DISS40(SOAD)) |
| 07/01/207 January 2020 | FIRST GAZETTE |
| 06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 01/03/191 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 06/11/156 November 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
| 21/07/1521 July 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 13/11/1413 November 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 03/12/133 December 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 26/11/1226 November 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 20/12/1120 December 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
| 25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 22/11/1022 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
| 26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VALENTIN VON AMSBERG / 29/10/2009 |
| 30/10/0930 October 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
| 31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 21/10/0821 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / INA ZIMMERMANN-VON SIEFART / 21/10/2008 |
| 21/10/0821 October 2008 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
| 21/10/0821 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / VALENTIN VON AMSBERG / 21/10/2008 |
| 21/10/0821 October 2008 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 17 AINSDALE ROAD LONDON W5 1JY |
| 02/04/082 April 2008 | 31/05/07 TOTAL EXEMPTION FULL |
| 23/10/0723 October 2007 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
| 27/09/0727 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 28/02/0728 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
| 14/11/0614 November 2006 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
| 14/11/0614 November 2006 | SECRETARY'S PARTICULARS CHANGED |
| 09/06/069 June 2006 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/05/06 |
| 01/02/061 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/10/0519 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company