KT3 PROPERTIES LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2022-11-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2021-11-30

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-10-31 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Micro company accounts made up to 2020-11-30

View Document

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM 14 CHURCH ROAD MALVERN WORCESTERSHIRE WR14 1LS UNITED KINGDOM

View Document

21/01/2121 January 2021 DISS40 (DISS40(SOAD))

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/01/2029 January 2020 DISS40 (DISS40(SOAD))

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

21/01/2021 January 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN ROBERT STYLES / 07/02/2019

View Document

08/02/198 February 2019 CESSATION OF TRACY STYLES AS A PSC

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR TRACY STYLES

View Document

01/11/181 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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