KFKY 89 LTD

7 Bankside 7 Bankside, Gateshead, NE11 9SY, United Kingdom
StatusDISSOLVED
Company No.09819211
CategoryPrivate Limited Company
Incorporated12 Oct 2015
Age8 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 3 months, 8 days

SUMMARY

KFKY 89 LTD is an dissolved private limited company with number 09819211. It was incorporated 8 years, 8 months, 18 days ago, on 12 October 2015 and it was dissolved 2 years, 3 months, 8 days ago, on 22 March 2022. The company address is 7 Bankside 7 Bankside, Gateshead, NE11 9SY, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2019

Action Date: 23 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-23

Psc name: Mr Ali Asghar

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-28

Psc name: Mr Ali Asghar

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-28

Psc name: Mr Ali Asghar

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2019

Action Date: 27 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-27

Psc name: Mr Ashgar Ali

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 13 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2017

Action Date: 13 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-02

Old address: Frederick House, Dean Group Business Park Brenda Road Hartlepool TS25 2BW

New address: 7 Bankside the Watermark Gateshead NE11 9SY

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 13 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Asghar

Appointment date: 2015-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yasir Javed

Termination date: 2015-10-12

Documents

View document PDF

Incorporation company

Date: 12 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHFORD DESSERTS LTD

4 BANK STREET,ASHFORD,TN23 1BX

Number:11176510
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CANDY CRUSH1 LTD

203 VICTORIA AVENUE,MANCHESTER,M9 0RA

Number:11740168
Status:ACTIVE
Category:Private Limited Company

CARTERS BARS (HULL) LIMITED

63 WESTLANDS ROAD,HULL,HU5 5NU

Number:11510270
Status:ACTIVE
Category:Private Limited Company
Number:00097849
Status:LIQUIDATION
Category:Private Limited Company

SIGMA ADVISORS LIMITED

GROUND FLOOR,LONDON,SW1Y 4QU

Number:07041891
Status:ACTIVE
Category:Private Limited Company

SUSSEX SCREEN PRINTING LIMITED

UNITS 1-3,MIDDLETON ON SEA,PO22 6HS

Number:07211357
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source