JASPER ACQUISITION LIMITED: Filings

  • Overview

    Company NameJASPER ACQUISITION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06220191
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for JASPER ACQUISITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 21, 2022

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Register inspection address has been changed from 29 Queen Annes Gate London SW1H 9BU to 29 Queen Anne's Gate London SW1H 9BU

    2 pagesAD02

    Register(s) moved to registered inspection location 29 Queen Annes Gate London SW1H 9BU

    2 pagesAD03

    Register(s) moved to registered inspection location 29 Queen Annes Gate London SW1H 9BU

    2 pagesAD03

    Register inspection address has been changed to 29 Queen Annes Gate London SW1H 9BU

    2 pagesAD02

    Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021

    1 pagesAA01

    Confirmation statement made on Jun 15, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Appointment of Juliette Lowes as a director on Oct 30, 2020

    2 pagesAP01

    Termination of appointment of Kevin Francis O'connell as a director on Oct 30, 2020

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Oct 28, 2020

    • Capital: USD 0.85
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Carolyn Ann Gibson as a secretary on Oct 31, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Appointment of Mr Jason Russel Gary Ashton as a director on May 09, 2019

    2 pagesAP01

    Termination of appointment of James Edward Brotherton as a director on May 09, 2019

    1 pagesTM01

    Confirmation statement made on Apr 24, 2019 with no updates

    3 pagesCS01

    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