- Company Overview for JUPITER FILMS LTD (09602468)
- Filing history for JUPITER FILMS LTD (09602468)
- People for JUPITER FILMS LTD (09602468)
- More for JUPITER FILMS LTD (09602468)
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) |
---|---|---|---|
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
30 Apr 2020 | AA01 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
29 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
08 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
17 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Aug 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-08-15
|
|
02 Mar 2016 | AP03 | Appointment of Miss Leyla Mistry as a secretary on 1 March 2016 | |
06 Jan 2016 | AA01 | Current accounting period extended from 31 May 2016 to 31 July 2016 | |
03 Dec 2015 | AD01 | Registered office address changed from 3 Alyth Road Bournemouth BH3 7DF United Kingdom to 24 Cornwall Road Dorchester Dorset DT1 1RX on 3 December 2015 | |
21 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-21
|