JASPER ACQUISITION LIMITED: Filings
Overview
| Company Name | JASPER ACQUISITION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06220191 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for JASPER ACQUISITION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 29 Queen Anne's Gate London SW1H 9BU to 1 More London Place London SE1 2AF on Mar 08, 2022 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Register inspection address has been changed from 29 Queen Annes Gate London SW1H 9BU to 29 Queen Anne's Gate London SW1H 9BU | 2 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 29 Queen Annes Gate London SW1H 9BU | 2 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location 29 Queen Annes Gate London SW1H 9BU | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 29 Queen Annes Gate London SW1H 9BU | 2 pages | AD02 | ||||||||||
Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Appointment of Juliette Lowes as a director on Oct 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Francis O'connell as a director on Oct 30, 2020 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 28, 2020
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Carolyn Ann Gibson as a secretary on Oct 31, 2019 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
Appointment of Mr Jason Russel Gary Ashton as a director on May 09, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Edward Brotherton as a director on May 09, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0