Advanced company searchLink opens in new window

JUPITER DIAGNOSTICS LTD

Company number 09664582

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)
03 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
03 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 May 2021 LIQ03 Liquidators' statement of receipts and payments to 26 February 2021
22 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 26 February 2020
21 Mar 2019 600 Appointment of a voluntary liquidator
21 Mar 2019 LIQ02 Statement of affairs
21 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-27
21 Mar 2019 AD01 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 21 March 2019
23 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
16 Mar 2018 PSC05 Change of details for Jupiter Diagnostics Holding Company Ltd as a person with significant control on 5 March 2018
08 Mar 2018 AD01 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 8 March 2018
27 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jul 2017 PSC02 Notification of Jupiter Diagnostics Holding Company Ltd as a person with significant control on 2 December 2016
14 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
14 Jul 2017 PSC07 Cessation of Christopher Mark Ball as a person with significant control on 2 December 2016
20 Dec 2016 AP01 Appointment of James Leonard Rolfe as a director on 2 December 2016
07 Dec 2016 AD01 Registered office address changed from 62 Bradbourne Road Sevenoaks TN13 3QA England to 10-14 Accommodation Road Golders Green London NW11 8ED on 7 December 2016
16 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
08 Apr 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
17 Sep 2015 SH01 Statement of capital following an allotment of shares on 26 August 2015
  • GBP 100
17 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted