Advanced company searchLink opens in new window

JUPITERALL LTD

Company number 10582780

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2022 DS01 Application to strike the company off the register
22 Dec 2021 AA Micro company accounts made up to 5 April 2021
31 Mar 2021 AA Micro company accounts made up to 5 April 2020
09 Mar 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
09 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 5 April 2019
17 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 5 April 2018
06 Sep 2018 AD01 Registered office address changed from Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA United Kingdom to Unit 14 Brenton Business Park Complex Bond Street Bury Lancashire BL9 7BE on 6 September 2018
16 Aug 2018 PSC07 Cessation of Rebecca Richardson as a person with significant control on 23 February 2017
15 Jun 2018 AA01 Previous accounting period extended from 31 January 2018 to 5 April 2018
17 Jan 2018 AD01 Registered office address changed from 76 High Street Runcorn WA7 1JH England to Suite F10 the Lodge Fieldhouse Industrial Estate Rochdale OL12 0AA on 17 January 2018
08 Jan 2018 PSC01 Notification of Eugene Joseph Aparente as a person with significant control on 23 February 2017
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
13 Dec 2017 AD01 Registered office address changed from Unit 37 Webb Ellis Business Park Rugby CV21 2NP England to 76 High Street Runcorn WA7 1JH on 13 December 2017
04 Dec 2017 CH01 Director's details changed for Mr Eugene Joseph Aparente on 23 February 2017
18 Aug 2017 AD01 Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Unit 37 Webb Ellis Business Park Rugby CV21 2NP on 18 August 2017
02 Mar 2017 TM01 Termination of appointment of Rebecca Richardson as a director on 23 February 2017
01 Mar 2017 AP01 Appointment of Mr Eugene Joseph Aparente as a director on 23 February 2017
21 Feb 2017 AD01 Registered office address changed from 6 Alderford Drive Balby Doncaster DN4 8th United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 21 February 2017
25 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted