Advanced company searchLink opens in new window

DOVER JUPITER LIMITED

Company number 09316631

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2021 DS01 Application to strike the company off the register
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
06 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
26 Nov 2020 AA Micro company accounts made up to 30 November 2019
21 Sep 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
04 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
12 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
07 Jul 2017 PSC01 Notification of Steven James Wylie as a person with significant control on 6 April 2017
15 Nov 2016 AA Accounts for a dormant company made up to 30 November 2015
29 Sep 2016 AD02 Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to 61-63 Albert Road Southport PR9 9LN
28 Sep 2016 AD01 Registered office address changed from Third Floor, Carrington House 126 - 130 Regent Street Mayfair London W1B 5SE England to 61-63 Albert Road Southport PR9 9LN on 28 September 2016
05 Sep 2016 TM01 Termination of appointment of Ben Wilkins as a director on 22 April 2016
05 Sep 2016 AP01 Appointment of Mr Steven James Wylie as a director on 22 April 2016
05 Sep 2016 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 5 September 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
08 Jan 2016 AD01 Registered office address changed from 3rd Floor Carrington House 126-130 Mayfair London W1B 5SE to Third Floor, Carrington House 126 - 130 Regent Street Mayfair London W1B 5SE on 8 January 2016
08 Jan 2016 AP01 Appointment of Mr Ben Wilkins as a director on 31 December 2015
08 Jan 2016 TM01 Termination of appointment of Raymond Richard Nash as a director on 31 December 2015
30 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100