ADEOO PROPERTIES LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 Application to strike the company off the register

View Document

21/10/2421 October 2024 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 320 City Road London EC1V 2NZ on 2024-10-21

View Document

20/05/2420 May 2024 Change of details for Mr Adebowale Oluwaseun Odumade as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Registered office address changed from 320 City Road London EC1V 2NZ to 71-75 Shelton Street London WC2H 9JQ on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr Adebowale Oluwaseun Odumade on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr Adebowale Oluwaseun Odumade on 2024-05-20

View Document

17/05/2417 May 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

25/06/2125 June 2021 Registration of charge 119352900001, created on 2021-06-23

View Document

09/06/219 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

21/12/2021 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEBOWALE OLUWASEUN ODUMADE / 22/05/2020

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR ADEBOWALE OLUWASEUN ODUMADE / 22/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

09/04/199 April 2019 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