Advanced company searchLink opens in new window

JUPITER LEGAL SERVICES LTD

Company number 09424001

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)
22 Jun 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2021 TM01 Termination of appointment of Neil O'halloran as a director on 9 February 2021
24 Aug 2020 AD01 Registered office address changed from Barclays Bank Chambers 18 High Street Tenby SA70 7HD Wales to Sunnybank Duffryn Lane St. Nicholas Cardiff CF5 6TA on 24 August 2020
11 Aug 2020 AD01 Registered office address changed from 1 Station Street Porth CF39 9NR Wales to Barclays Bank Chambers 18 High Street Tenby SA70 7HD on 11 August 2020
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
04 Dec 2019 CH01 Director's details changed for Mr Neil O'halloran on 4 December 2019
04 Dec 2019 TM01 Termination of appointment of Clare Louise O'halloran as a director on 4 December 2019
02 Dec 2019 AA Micro company accounts made up to 30 April 2019
23 Aug 2019 AD01 Registered office address changed from Charterhouse Ii Links Business Park, Fortran Road St. Mellons Cardiff CF3 0LT Wales to 1 Station Street Porth CF39 9NR on 23 August 2019
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
16 Jan 2019 PSC05 Change of details for Goldsboro Group Ltd as a person with significant control on 10 April 2018
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
20 Dec 2018 PSC02 Notification of Goldsboro Group Ltd as a person with significant control on 10 April 2018
20 Dec 2018 PSC07 Cessation of Neil O'halloran as a person with significant control on 10 April 2018
14 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
04 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-04
04 Jul 2017 AA01 Previous accounting period extended from 28 February 2017 to 30 April 2017
04 Jul 2017 AD01 Registered office address changed from Charterhouse Ii Links Business Park, Fortran Road St. Mellons Cardiff CF3 0LT Wales to Charterhouse Ii Links Business Park, Fortran Road St. Mellons Cardiff CF3 0LT on 4 July 2017
04 Jul 2017 AD01 Registered office address changed from Charterhouse Ii Links Business Park, Fortran Road St. Mellons Cardiff CF3 0LT Wales to Charterhouse Ii Links Business Park, Fortran Road St. Mellons Cardiff CF3 0LT on 4 July 2017
04 Jul 2017 AD01 Registered office address changed from The Maltings, East Tyndall Street Cardiff CF24 5EA Wales to Charterhouse Ii Links Business Park, Fortran Road St. Mellons Cardiff CF3 0LT on 4 July 2017
16 Jun 2017 AA Total exemption small company accounts made up to 29 February 2016
25 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates