Advanced company searchLink opens in new window

JASPER TECHNOLOGIES LIMITED

Company number 06147171

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-09-17
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