JUPITER DIAGNOSTICS LTD: Filings
Overview
Company Name | JUPITER DIAGNOSTICS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09664582 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for JUPITER DIAGNOSTICS LTD?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | LIQ14 | ||||||||||||||
Liquidators' statement of receipts and payments to Feb 26, 2021 | 19 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Feb 26, 2020 | 22 pages | LIQ03 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on Mar 21, 2019 | 2 pages | AD01 | ||||||||||||||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||||||
Change of details for Jupiter Diagnostics Holding Company Ltd as a person with significant control on Mar 05, 2018 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on Mar 08, 2018 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||||||
Notification of Jupiter Diagnostics Holding Company Ltd as a person with significant control on Dec 02, 2016 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Jun 30, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Cessation of Christopher Mark Ball as a person with significant control on Dec 02, 2016 | 1 pages | PSC07 | ||||||||||||||
Appointment of James Leonard Rolfe as a director on Dec 02, 2016 | 3 pages | AP01 | ||||||||||||||
Registered office address changed from 62 Bradbourne Road Sevenoaks TN13 3QA England to 10-14 Accommodation Road Golders Green London NW11 8ED on Dec 07, 2016 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Previous accounting period shortened from Jun 30, 2016 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 26, 2015
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Incorporation | 7 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
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