AKW PROPERTY LLP

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

05/03/255 March 2025 Application to strike the limited liability partnership off the register

View Document

25/02/2525 February 2025 Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to Unitec House 2 Albert Place London N3 1QB on 2025-02-25

View Document

28/03/2428 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

05/05/235 May 2023 Micro company accounts made up to 2023-01-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/11/2211 November 2022 Micro company accounts made up to 2022-01-31

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

12/10/1812 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/06/1728 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/01/1619 January 2016 ANNUAL RETURN MADE UP TO 14/01/16

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/01/1519 January 2015 ANNUAL RETURN MADE UP TO 14/01/15

View Document

13/11/1413 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 39A WELBECK STREET LONDON W1G 8DH

View Document

24/01/1424 January 2014 ANNUAL RETURN MADE UP TO 14/01/14

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 ANNUAL RETURN MADE UP TO 14/01/13

View Document

04/02/134 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW HOWARD KAY / 02/01/2013

View Document

04/02/134 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / PATRICE BEVERLEY KAY / 02/01/2013

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM C/O PARAGON PARTNERS CHURCHILL HOUSE 137 - 139 BRENT STREET LONDON NW4 4DJ ENGLAND

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, LLP MEMBER RICHARD WOOLF

View Document

17/07/1217 July 2012 LLP MEMBER APPOINTED PATRICE BEVERLEY KAY

View Document

17/07/1217 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW HOWARD KAY / 11/07/2012

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, LLP MEMBER ALISON VASSILIOU

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/01/1217 January 2012 ANNUAL RETURN MADE UP TO 14/01/12

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM C/O GATEWAY PARTNERS 2ND FLOOR 43 WHITFIELD STREET LONDON W1T 4HD

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/02/1114 February 2011 ANNUAL RETURN MADE UP TO 14/01/11

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 3RD FLOOR 22 GANTON STREET LONDON W1F 7BY

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/03/1019 March 2010 ANNUAL RETURN MADE UP TO 14/01/10

View Document

08/05/098 May 2009 MEMBER RESIGNED COMPANY DIRECTORS LIMITED

View Document

08/05/098 May 2009 MEMBER RESIGNED TEMPLE SECRETARIES LIMITED

View Document

14/04/0914 April 2009 LLP MEMBER APPOINTED ALISON VASSILIOU

View Document

14/04/0914 April 2009 LLP MEMBER APPOINTED ANDREW HOWARD KAY

View Document

14/04/0914 April 2009 LLP MEMBER APPOINTED RICHARD WOOLF

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 36 GLOUCESTER AVENUE LONDON NW1 7BB

View Document

14/01/0914 January 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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