AEHOSH PROPERTIES LTD

Company Documents

DateDescription
09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/06/2511 June 2025 Registered office address changed from 133 the Broadway London NW7 4RN United Kingdom to 24 Spicersfield Cheshunt Waltham Cross EN7 6BQ on 2025-06-11

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

05/08/245 August 2024 Director's details changed for Dr Ayodele Babatunde Osunrinade on 2024-07-26

View Document

02/07/242 July 2024 Accounts for a dormant company made up to 2023-07-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-07-31

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/08/211 August 2021 Confirmation statement made on 2021-07-22 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Amended micro company accounts made up to 2019-07-31

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

30/09/1930 September 2019 COMPANY NAME CHANGED VGE ESTATES LTD CERTIFICATE ISSUED ON 30/09/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR AYODELE BABATUNDE OSUNRINADE / 16/07/2019

View Document

16/07/1916 July 2019 PSC'S CHANGE OF PARTICULARS / DR AYODELE BABATUNDE OSUNRINADE / 10/07/2019

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR EVELYN MENSAH

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED DR EVELYN MENSAH

View Document

23/07/1823 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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