AQO PROPERTIES LTD

Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

24/09/2424 September 2024 Compulsory strike-off action has been discontinued

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Document

29/02/2429 February 2024 Confirmation statement made on 2023-12-24 with updates

View Document

29/02/2429 February 2024 Registered office address changed from 93 Mill Pond Road Dartford DA1 5WU England to 21 Portbridge Gardens Alkerden Swanscombe Kent DA10 1GG on 2024-02-29

View Document

29/02/2429 February 2024 Change of details for Mr Abdul-Quadri Opeyemi Adeoshun as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Director's details changed for Mr Abdul-Quadri Opeyemi Adeoshun on 2024-02-29

View Document

23/08/2323 August 2023 Registration of charge 133649390004, created on 2023-08-11

View Document

21/08/2321 August 2023 Registered office address changed from 12 Dorchester Road Gravesend DA12 5QU England to 93 Mill Pond Road Dartford DA1 5WU on 2023-08-21

View Document

18/08/2318 August 2023 Registration of charge 133649390003, created on 2023-08-11

View Document

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

View Accounts

20/04/2320 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/01/2330 January 2023 Registration of charge 133649390002, created on 2023-01-27

View Document

24/12/2224 December 2022 Confirmation statement made on 2022-12-24 with updates

View Document

02/12/222 December 2022 Termination of appointment of Ibiyemi Atinuke Adeoshun as a director on 2022-12-01

View Document

02/12/222 December 2022 Registered office address changed from 113 the Quadrant 150 Sand Pits Birmingham B1 3RJ United Kingdom to 12 Dorchester Road Gravesend DA12 5QU on 2022-12-02

View Document

02/12/222 December 2022 Cessation of Ibiyemi Atinuke Adeoshun as a person with significant control on 2022-03-01

View Document

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

View Accounts

02/12/212 December 2021 Registration of charge 133649390001, created on 2021-12-01

View Document

12/07/2112 July 2021 Appointment of Mrs Ibiyemi Atinuke Adeoshun as a director on 2021-07-12

View Document

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES

View Document

11/05/2111 May 2021 CESSATION OF IBIYEMI ATINUKE ADEOSHUN AS A PSC

View Document

11/05/2111 May 2021 APPOINTMENT TERMINATED, DIRECTOR IBIYEMI ADEOSHUN

View Document

28/04/2128 April 2021 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