JUPITER DIAGNOSTICS LTD: Filings

  • Overview

    Company NameJUPITER DIAGNOSTICS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09664582
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for JUPITER DIAGNOSTICS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 26, 2021

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 26, 2020

    22 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    8 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 27, 2019

    LRESEX

    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 pagesAD01

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Change of details for Jupiter Diagnostics Holding Company Ltd as a person with significant control on Mar 05, 2018

    2 pagesPSC05

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Notification of Jupiter Diagnostics Holding Company Ltd as a person with significant control on Dec 02, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 30, 2017 with updates

    5 pagesCS01

    Cessation of Christopher Mark Ball as a person with significant control on Dec 02, 2016

    1 pagesPSC07

    Appointment of James Leonard Rolfe as a director on Dec 02, 2016

    3 pagesAP01

    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 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Confirmation statement made on Jun 30, 2016 with updates

    6 pagesCS01

    Previous accounting period shortened from Jun 30, 2016 to Mar 31, 2016

    1 pagesAA01

    Statement of capital following an allotment of shares on Aug 26, 2015

    • Capital: GBP 100
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Incorporation

    7 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 1
    SH01
    incorporationJun 30, 2015

    Model articles adopted

    MODEL ARTICLES

    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