Advanced company searchLink opens in new window

JUPITER MIDCO 2 LIMITED

Company number 10238800

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)
17 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
17 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
10 May 2022 LIQ03 Liquidators' statement of receipts and payments to 21 April 2022
12 Jul 2021 600 Appointment of a voluntary liquidator
12 Jul 2021 LIQ10 Removal of liquidator by court order
16 Jun 2021 LIQ01 Declaration of solvency
12 May 2021 AD01 Registered office address changed from 1 Appold Street London EC2A 2UT England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 12 May 2021
12 May 2021 600 Appointment of a voluntary liquidator
12 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-04-22
04 Jan 2021 SH10 Particulars of variation of rights attached to shares
22 Dec 2020 SH20 Statement by Directors
22 Dec 2020 SH19 Statement of capital on 22 December 2020
  • USD 3.00
22 Dec 2020 CAP-SS Solvency Statement dated 11/12/20
22 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
26 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
04 May 2020 TM01 Termination of appointment of Yaron Barnea Kottler as a director on 16 March 2020
07 Jan 2020 SH10 Particulars of variation of rights attached to shares
07 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • USD 51,192,192
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • USD 51,192,192
27 Oct 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Oct 2019 AP01 Appointment of Mr Yaron Barnea Kottler as a director on 3 October 2019
17 Oct 2019 TM01 Termination of appointment of Ayal Zylberman as a director on 3 October 2019
17 Oct 2019 TM01 Termination of appointment of Christopher John Clasper as a director on 3 October 2019