Advanced company searchLink opens in new window

JUPITERRESEARCH, LTD

Company number 05754554

Filter by category

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)
25 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2009 SOAS(A) Voluntary strike-off action has been suspended
13 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2009 652a Application for striking-off
09 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
28 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Striking off the company 13/08/2009
15 Apr 2009 363a Return made up to 23/03/09; full list of members
15 Apr 2009 288c Director's Change of Particulars / michael doyle / 22/03/2009 / Occupation was: director, now: ch fin officer treasurer forrester research
13 Apr 2009 288c Director's Change of Particulars / dennis van lingen / 22/03/2009 / Occupation was: director, now: managing director
07 Apr 2009 287 Registered office changed on 07/04/2009 from minerva house 5 montague close london SE1 9BB
11 Mar 2009 AA Total exemption small company accounts made up to 31 December 2007
11 Mar 2009 AA Total exemption small company accounts made up to 31 March 2007
27 Jan 2009 288b Appointment Terminated Director and Secretary samuel rubenstein
27 Jan 2009 287 Registered office changed on 27/01/2009 from 20 west mills newbury berkshire RG14 5HG
27 Jan 2009 288b Appointment Terminated Secretary hlf nominees LIMITED
27 Jan 2009 288b Appointment Terminated Director alan cuthbertson
27 Jan 2009 288b Appointment Terminated Director francois de courtivron
27 Jan 2009 288b Appointment Terminated Director andrew jacobson
21 Dec 2008 288a Director appointed denni joannes maria van lingen
02 Dec 2008 288a Secretary appointed reed smith corporate services LIMITED
02 Dec 2008 288a Secretary appointed gail mann
02 Dec 2008 288a Director appointed michael andrew doyle
28 Apr 2008 288a Director appointed francois de courtivron
23 Apr 2008 225 Accounting reference date shortened from 31/03/2008 to 31/12/2007