Advanced company searchLink opens in new window

JUPITER TECHNOLOGIES LIMITED

Company number 09219717

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)
26 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
17 Dec 2020 AD01 Registered office address changed from Dsi Busines Recovery Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL to Heskin Hall Farm Wood Lakn Heskin Preston PR7 5PA on 17 December 2020
08 Dec 2020 AD01 Registered office address changed from 9 Keresley Close Solihull B91 2AD England to Ashfield House Illingworth Street Ossett West Yorkshire WF5 8AL on 8 December 2020
04 Dec 2020 LIQ01 Declaration of solvency
04 Dec 2020 600 Appointment of a voluntary liquidator
04 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-12
23 Oct 2020 AA Micro company accounts made up to 30 September 2020
08 Oct 2020 PSC01 Notification of Aastha Amit Narkar as a person with significant control on 23 November 2017
02 Oct 2020 CS01 Confirmation statement made on 13 September 2020 with updates
02 Oct 2020 CH01 Director's details changed for Mr Amit Ramesh Narkar on 2 October 2020
02 Oct 2020 CH01 Director's details changed for Mrs Aastha Amit Narkar on 2 October 2020
02 Oct 2020 PSC04 Change of details for Mr Amit Ramesh Narkar as a person with significant control on 2 October 2020
02 Oct 2020 AD01 Registered office address changed from Unit 305B, Collingham House 6-12 Gladstone Road,C/F(Latest Consultancy Uk Ltd) Wimbledon, London United Kingdom SW19 1QT England to 9 Keresley Close Solihull B91 2AD on 2 October 2020
11 Jun 2020 AA Micro company accounts made up to 30 September 2019
13 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
21 Mar 2019 AA Micro company accounts made up to 30 September 2018
14 Feb 2019 AD01 Registered office address changed from PO Box SW19 1QT Unit 305B, Collingham House 6-12 Gladstone Road,C/F(Latest Consultancy Uk Ltd) Wimbledon, London United Kingdom SW19 1QT England to Unit 305B, Collingham House 6-12 Gladstone Road,C/F(Latest Consultancy Uk Ltd) Wimbledon, London United Kingdom SW19 1QT on 14 February 2019
12 Jan 2019 AD01 Registered office address changed from Unit 114, 8 Lombard Road London SW19 3TZ England to PO Box SW19 1QT Unit 305B, Collingham House 6-12 Gladstone Road,C/F(Latest Consultancy Uk Ltd) Wimbledon, London United Kingdom SW19 1QT on 12 January 2019
29 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
03 Nov 2017 AP01 Appointment of Mrs Aastha Amit Narkar as a director on 1 November 2017
03 Nov 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
27 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
28 Nov 2016 AD01 Registered office address changed from Unit 114, 8, Lombard Road London SW19 3TZ England to Unit 114, 8 Lombard Road London SW19 3TZ on 28 November 2016