- Company Overview for JASPER TECHNOLOGIES LIMITED (06147171)
- Filing history for JASPER TECHNOLOGIES LIMITED (06147171)
- People for JASPER TECHNOLOGIES LIMITED (06147171)
- Insolvency for JASPER TECHNOLOGIES LIMITED (06147171)
- Registers for JASPER TECHNOLOGIES LIMITED (06147171)
- More for JASPER TECHNOLOGIES LIMITED (06147171)
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) |
---|---|---|---|
15 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Oct 2020 | LIQ01 | Declaration of solvency | |
09 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2020 | AD03 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
08 Oct 2020 | AD02 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
08 Oct 2020 | AD01 | Registered office address changed from 1 Callaghan Square Cardiff South Glamorgan CF10 5BT United Kingdom to 1 More London Place London SE1 2AF on 8 October 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
23 Oct 2019 | TM01 | Termination of appointment of Jonathan Michael Elstein as a director on 24 September 2019 | |
05 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
12 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
05 Dec 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
15 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
09 Mar 2018 | AP01 | Appointment of Mr Jonathan Michael Elstein as a director on 9 December 2016 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Apr 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
06 Apr 2017 | AP01 | Appointment of Mr Sajaid Rashid as a director on 16 March 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of David James Sweet as a director on 16 March 2017 | |
10 Feb 2017 | TM01 | Termination of appointment of Andreanna Maria Ruggieri as a director on 12 September 2016 | |
03 Feb 2017 | AA | Full accounts made up to 31 December 2015 | |
11 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off |