AKR PROPERTIES (BLACKBURN) LTD

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES

View Document

12/04/2112 April 2021 PREVEXT FROM 31/08/2020 TO 28/02/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/07/1924 July 2019 CESSATION OF MINA ARUN RUPARELIA AS A PSC

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR PRITESH ARUN RUPARELIA

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR MINA RUPARELIA

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/05/1619 May 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 17 LOVATT CLOSE EDGWARE MIDDLESEX HA8 9XG

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/05/1421 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

25/04/1325 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 PREVSHO FROM 30/04/2013 TO 31/08/2012

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MRS SARYU KOTECHA

View Document

05/09/125 September 2012 SECRETARY APPOINTED MRS SARYU KOTECHA

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR KISHOR RUPARELIA

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, SECRETARY ROHIT KOTECHA

View Document

04/09/124 September 2012 01/09/12 STATEMENT OF CAPITAL GBP 300

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MRS BHAVNA RUPARELIA

View Document

04/09/124 September 2012 DIRECTOR APPOINTED MRS MINA ARUN RUPARELIA

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM UNIVERSE HOUSE 824A HARROW ROAD WEMBLEY MIDDLESEX HA0 3EN UK

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROHIT KOTECHA

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/06/1216 June 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

02/06/112 June 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

11/06/1011 June 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

21/05/0921 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR AND SECRETARY APPOINTED ROHIT KOTECHA

View Document

07/05/087 May 2008 DIRECTOR APPOINTED KISHOR RUPARELIA

View Document

11/04/0811 April 2008 APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS

View Document

11/04/0811 April 2008 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