AKW PROPERTY LLP
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | Final Gazette dissolved via voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
18/03/2518 March 2025 | First Gazette notice for voluntary strike-off |
05/03/255 March 2025 | Application to strike the limited liability partnership off the register |
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 |
28/03/2428 March 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
05/05/235 May 2023 | Micro company accounts made up to 2023-01-31 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-14 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/11/2211 November 2022 | Micro company accounts made up to 2022-01-31 |
01/03/221 March 2022 | Confirmation statement made on 2022-01-14 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
12/10/1812 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
28/06/1728 June 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
19/01/1619 January 2016 | ANNUAL RETURN MADE UP TO 14/01/16 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/01/1519 January 2015 | ANNUAL RETURN MADE UP TO 14/01/15 |
13/11/1413 November 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14 |
29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/04/1411 April 2014 | REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 39A WELBECK STREET LONDON W1G 8DH |
24/01/1424 January 2014 | ANNUAL RETURN MADE UP TO 14/01/14 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/02/135 February 2013 | ANNUAL RETURN MADE UP TO 14/01/13 |
04/02/134 February 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW HOWARD KAY / 02/01/2013 |
04/02/134 February 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / PATRICE BEVERLEY KAY / 02/01/2013 |
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 |
17/07/1217 July 2012 | APPOINTMENT TERMINATED, LLP MEMBER RICHARD WOOLF |
17/07/1217 July 2012 | LLP MEMBER APPOINTED PATRICE BEVERLEY KAY |
17/07/1217 July 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW HOWARD KAY / 11/07/2012 |
17/07/1217 July 2012 | APPOINTMENT TERMINATED, LLP MEMBER ALISON VASSILIOU |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
17/01/1217 January 2012 | ANNUAL RETURN MADE UP TO 14/01/12 |
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 |
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 |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
14/02/1114 February 2011 | ANNUAL RETURN MADE UP TO 14/01/11 |
12/10/1012 October 2010 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 3RD FLOOR 22 GANTON STREET LONDON W1F 7BY |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
19/03/1019 March 2010 | ANNUAL RETURN MADE UP TO 14/01/10 |
08/05/098 May 2009 | MEMBER RESIGNED COMPANY DIRECTORS LIMITED |
08/05/098 May 2009 | MEMBER RESIGNED TEMPLE SECRETARIES LIMITED |
14/04/0914 April 2009 | LLP MEMBER APPOINTED ALISON VASSILIOU |
14/04/0914 April 2009 | LLP MEMBER APPOINTED ANDREW HOWARD KAY |
14/04/0914 April 2009 | LLP MEMBER APPOINTED RICHARD WOOLF |
04/02/094 February 2009 | REGISTERED OFFICE CHANGED ON 04/02/2009 FROM 36 GLOUCESTER AVENUE LONDON NW1 7BB |
14/01/0914 January 2009 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Recently Viewed
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