Advanced company searchLink opens in new window

AJO HOMES LTD

Company number 11948316

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
28 Jan 2024 AA Micro company accounts made up to 30 April 2023
16 Aug 2023 AA Micro company accounts made up to 30 April 2022
18 May 2023 DISS40 Compulsory strike-off action has been discontinued
17 May 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
21 Jun 2022 AD01 Registered office address changed from 64 International House 64 Nile Street London N1 7SR England to International House, 64 Nile Street London N1 7SR on 21 June 2022
21 Jun 2022 CH01 Director's details changed for Miss Oladuni Abiola Osunsami on 20 June 2022
21 Jun 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to International House, 64 Nile Street London N1 7SR on 21 June 2022
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2022 AD01 Registered office address changed from Flat 34 Billington House 15 Northgate Road Barking IG11 0AB England to 20-22 Wenlock Road London N1 7GU on 17 March 2022
02 Feb 2022 CH01 Director's details changed for Miss Oladuni Abiola Osunsami on 2 February 2022
02 Feb 2022 PSC04 Change of details for Miss Oladuni Abiola Osunsami as a person with significant control on 2 February 2022
02 Feb 2022 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 34 Billington House 15 Northgate Road Barking IG11 0AB on 2 February 2022
15 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
14 Oct 2021 AAMD Amended total exemption full accounts made up to 30 April 2020
11 Oct 2021 AD01 Registered office address changed from 20-22 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 11 October 2021
11 Oct 2021 CH01 Director's details changed for Miss Oladuni Abiola Osunsami on 11 October 2021
11 Oct 2021 AD01 Registered office address changed from 320 City Road London EC1V 2NZ England to 20-22 20-22 Wenlock Road London N1 7GU on 11 October 2021
11 Oct 2021 PSC04 Change of details for Miss Oladuni Abiola Osunsami as a person with significant control on 11 October 2021
18 Aug 2021 AAMD Amended total exemption full accounts made up to 30 April 2020
04 Jun 2021 MR01 Registration of charge 119483160002, created on 1 June 2021