Advanced company searchLink opens in new window

JUPITER GLOBAL LIMITED

Company number 11495912

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)
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2021 AA Micro company accounts made up to 31 December 2020
06 Jan 2021 AA01 Previous accounting period extended from 31 August 2020 to 31 December 2020
09 Sep 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
24 May 2020 PSC04 Change of details for Steven Van De Bilt as a person with significant control on 24 May 2020
21 Apr 2020 AA Micro company accounts made up to 31 August 2019
17 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with updates
17 Sep 2019 AD01 Registered office address changed from 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to C/O Chartwell Accountants 47 Bury New Road Prestwich Manchester M25 9JY on 17 September 2019
09 May 2019 CH01 Director's details changed for Steven Van De Bilt on 8 May 2019
28 Aug 2018 TM01 Termination of appointment of Michael Duke as a director on 28 August 2018
28 Aug 2018 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 47 Bury New Road Prestwich Manchester M25 9JY on 28 August 2018
28 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with updates
28 Aug 2018 PSC01 Notification of Steven Van De Bilt as a person with significant control on 28 August 2018
28 Aug 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 28 August 2018
28 Aug 2018 AP01 Appointment of Steven Van De Bilt as a director on 28 August 2018
02 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-02
  • GBP 1