PKS ARCHITECTS LLP

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

27/08/2427 August 2024 Application to strike the limited liability partnership off the register

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

18/02/2418 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-03-31

View Document

04/02/224 February 2022 Micro company accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS KYRIAKIDES

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS GODFREY PASKIN

View Document

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM CLIFF ROAD STUDIOS 8 CLIFF ROAD LONDON NW1 9AN UNITED KINGDOM

View Document

16/01/1816 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 131 EDGWARE ROAD LONDON W2 2AP

View Document

05/08/175 August 2017 DISS40 (DISS40(SOAD))

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, NO UPDATES

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

07/03/177 March 2017 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/11/1614 November 2016 ANNUAL RETURN MADE UP TO 01/05/15

View Document

14/11/1614 November 2016 ANNUAL RETURN MADE UP TO 01/05/16

View Document

01/07/161 July 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2016

View Document

25/06/1525 June 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1412 December 2014 ANNUAL RETURN MADE UP TO 01/05/14

View Document

27/06/1427 June 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2014

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 ANNUAL RETURN MADE UP TO 01/05/13

View Document

01/05/131 May 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CHRIS KYRIAKIDES / 28/07/2011

View Document

15/05/1215 May 2012 ANNUAL RETURN MADE UP TO 01/05/12

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 ANNUAL RETURN MADE UP TO 01/05/11

View Document

31/05/1131 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR DOUGLAS GODFREY PASKIN / 01/05/2011

View Document

31/05/1131 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / CHRIS KYRIAKIDES / 01/05/2011

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, LLP MEMBER ALMAS BAVCIC

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, LLP MEMBER COLIN ERRIDGE

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, LLP MEMBER SELWYN LOWE

View Document

26/05/1026 May 2010 ANNUAL RETURN MADE UP TO 01/05/10

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, LLP MEMBER CHARLES SANDS

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/07/093 July 2009 ANNUAL RETURN MADE UP TO 01/05/09

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/097 January 2009 MEMBER RESIGNED DAVID COX

View Document

04/08/084 August 2008 ANNUAL RETURN MADE UP TO 01/05/07

View Document

04/08/084 August 2008 ANNUAL RETURN MADE UP TO 01/05/08

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 124-130 SEYMOUR PLACE LONDON W1H 1BG

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/12/0628 December 2006 NEW MEMBER APPOINTED

View Document

28/12/0628 December 2006 NEW MEMBER APPOINTED

View Document

28/12/0628 December 2006 NEW MEMBER APPOINTED

View Document

28/12/0628 December 2006 NEW MEMBER APPOINTED

View Document

28/07/0628 July 2006 ANNUAL RETURN MADE UP TO 01/05/06

View Document

27/01/0627 January 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: BEAUMONT HOUSE 47 MOUNT PLEASANT LONDON WC1X 0AE

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

08/08/058 August 2005 ANNUAL RETURN MADE UP TO 01/05/05

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

01/06/041 June 2004 ANNUAL RETURN MADE UP TO 01/05/04

View Document

28/01/0428 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

02/06/032 June 2003 ANNUAL RETURN MADE UP TO 01/05/03

View Document

25/09/0225 September 2002 COMPANY NAME CHANGED PKS ARCHITECTS LONDON LLP CERTIFICATE ISSUED ON 25/09/02

View Document

01/05/021 May 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information