JULO PROPERTY SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
| 17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
| 01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
| 01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
| 31/01/2531 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
| 18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
| 17/05/2417 May 2024 | Confirmation statement made on 2024-01-19 with no updates |
| 17/05/2417 May 2024 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to Office 5241 Office 5241 58 Peregrine Road Ilford IG6 3SZ on 2024-05-17 |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 09/02/249 February 2024 | Compulsory strike-off action has been suspended |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
| 06/02/236 February 2023 | Unaudited abridged accounts made up to 2022-02-28 |
| 01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
| 01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 28/01/2328 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
| 13/12/2113 December 2021 | Unaudited abridged accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 05/07/205 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL-RASAQ KAYODE AKINYEMI / 04/02/2020 |
| 05/07/205 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL-RASAQ KAYODE AKINYEMI / 16/06/2020 |
| 05/07/205 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BOLAJI OLATOYE / 16/06/2020 |
| 05/07/205 July 2020 | REGISTERED OFFICE CHANGED ON 05/07/2020 FROM FLAT 78 VICTORY PARADE DUNCOMBE HOUSE LONDON SE18 6FY ENGLAND |
| 10/03/2010 March 2020 | PSC'S CHANGE OF PARTICULARS / MR KAYODE AKINYEMI / 09/03/2020 |
| 10/03/2010 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAYODE AKINYEMI / 09/03/2020 |
| 04/02/204 February 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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