AW PROJECT PLANNING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/08/2431 August 2024 Compulsory strike-off action has been discontinued

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-07-21 with no updates

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

22/09/2322 September 2023 Micro company accounts made up to 2022-07-29

View Document

25/07/2325 July 2023 Registered office address changed from 50 Grafton Square London SW4 0DB England to Flat 2, 202 Heysham Road Heysham Morecambe LA3 1NL on 2023-07-25

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 Compulsory strike-off action has been discontinued

View Document

03/04/233 April 2023 Micro company accounts made up to 2021-07-29

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

18/01/2218 January 2022 Registered office address changed from 50 Grafton Square London SW4 0DB England to 50 Grafton Square London SW4 0DB on 2022-01-18

View Document

18/01/2218 January 2022 Registered office address changed from 148 Wingate Square London SW4 0AN England to 50 Grafton Square London SW4 0DB on 2022-01-18

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-07-29

View Document

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

29/07/2029 July 2020 Annual accounts for year ending 29 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/19

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM 149 WINGATE SQUARE LONDON SW4 0AN ENGLAND

View Document

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR ALEX WOJCIECHOWICZ / 16/01/2020

View Document

20/08/1920 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/07/17

View Document

29/07/1929 July 2019 Annual accounts for year ending 29 Jul 2019

View Accounts

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/18

View Document

23/07/1923 July 2019 DISS40 (DISS40(SOAD))

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/07/17

View Document

29/07/1829 July 2018 Annual accounts for year ending 29 Jul 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

27/04/1827 April 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

12/01/1812 January 2018 COMPANY NAME CHANGED IMPERIUM PROPERTIES LTD CERTIFICATE ISSUED ON 12/01/18

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM 8 WINGATE SQUARE LONDON SW4 0AF ENGLAND

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX WOJCIECHOWICZ / 13/12/2017

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR ALEX WOJCIECHOWICZ / 13/12/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

29/07/1729 July 2017 Annual accounts for year ending 29 Jul 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1728 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY SHANNON BYDAWELL

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069689230001

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069689230002

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069689230003

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069689230004

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069689230002

View Document

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069689230001

View Document

21/10/1521 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX WOJCIECHOWICZ / 21/10/2015

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 1 DREW HOUSE LEIGHAM AVENUE LONDON SW16 2TH

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX WOJCIECHOWICZ / 08/06/2015

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM FLAT 1 126 CHRISTCHURCH ROAD LONDON SW2 3DF

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX WOJCIECHOWICZ / 18/07/2014

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM APARTMENT 806 2 CUSTOMS HOUSE PLACE LIVERPOOL L1 8LZ ENGLAND

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/09/1313 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX WOJCIECHOWICZ / 13/09/2013

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 147A FAWE PARK ROAD PUTNEY LONDON SW15 2EG UNITED KINGDOM

View Document

13/09/1313 September 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

13/09/1313 September 2013 SECRETARY'S CHANGE OF PARTICULARS / SHANNON LOUISE BYDAWELL / 13/09/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

27/11/1227 November 2012 COMPANY NAME CHANGED AW PROJECT PLANNING LIMITED CERTIFICATE ISSUED ON 27/11/12

View Document

14/08/1214 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/08/1119 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 2A CHELVERTON ROAD GROUND FLOOR FLAT PUTNEY LONDON SW15 1RH UNITED KINGDOM

View Document

03/08/103 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX WOJCIECHOWICZ / 08/12/2009

View Document

21/07/0921 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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