KY DEVELOPMENTS LTD

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/01/2329 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

17/01/2317 January 2023 Voluntary strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 Application to strike the company off the register

View Document

26/01/2226 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GALLAGHER / 09/08/2019

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN YOUNG / 09/08/2019

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/01/1921 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/01/1823 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101550450001

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR ROBERT GALLAGHER

View Document

18/07/1718 July 2017 01/07/17 STATEMENT OF CAPITAL GBP 11

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/09/165 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101550450001

View Document

29/04/1629 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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