- Company Overview for JUPITERIMAGES (UK) LIMITED (01554847)
- Filing history for JUPITERIMAGES (UK) LIMITED (01554847)
- People for JUPITERIMAGES (UK) LIMITED (01554847)
- Charges for JUPITERIMAGES (UK) LIMITED (01554847)
- Insolvency for JUPITERIMAGES (UK) LIMITED (01554847)
- More for JUPITERIMAGES (UK) LIMITED (01554847)
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) |
---|---|---|---|
27 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 September 2019 | |
27 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
29 Nov 2018 | AD01 | Registered office address changed from 101 Bayham Street London NW1 0AG to 55 Baker Street London W1U 7EU on 29 November 2018 | |
26 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
26 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2018 | LIQ01 | Declaration of solvency | |
04 Oct 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 31 March 2018 | |
20 Sep 2018 | MR04 | Satisfaction of charge 4 in full | |
20 Sep 2018 | MR04 | Satisfaction of charge 5 in full | |
06 Feb 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
03 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Mar 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
18 Sep 2015 | TM01 | Termination of appointment of John Joseph Lapham as a director on 4 September 2015 | |
18 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Aug 2015 | TM01 | Termination of appointment of Tim Murphy as a director on 5 June 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
04 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Aug 2014 | AP01 | Appointment of Mr Tim Murphy as a director on 31 March 2014 | |
21 Aug 2014 | AP01 | Appointment of Mr Chris Hoel as a director on 31 March 2014 | |
21 Aug 2014 | AP01 | Appointment of Shane Johnson as a director on 31 March 2014 | |
21 Aug 2014 | AP03 | Appointment of Constance G. Chapman as a secretary | |
20 Aug 2014 | TM01 | Termination of appointment of Jodi Anne Colligan as a director on 31 March 2014 |