Advanced company searchLink opens in new window

JUPITER RESTAURANT LIMITED

Company number 06314057

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)
10 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 13 July 2018
20 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 13 July 2017
23 Sep 2016 4.68 Liquidators' statement of receipts and payments to 13 July 2016
18 Sep 2015 4.68 Liquidators' statement of receipts and payments to 13 July 2015
04 Sep 2014 LIQ MISC OC Court order INSOLVENCY:Court order to remove liquidator
04 Sep 2014 4.40 Notice of ceasing to act as a voluntary liquidator
03 Sep 2014 LIQ MISC OC Court order insolvency:re court order block transfer replacement of liq
03 Sep 2014 600 Appointment of a voluntary liquidator
29 Aug 2014 4.68 Liquidators' statement of receipts and payments to 14 June 2013
14 Aug 2014 AD01 Registered office address changed from 6 Dancastle Court 14 Arcadia Avenue Finchley London N3 2JU to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 14 August 2014
09 Jul 2012 AD01 Registered office address changed from 20 Langley Road Slough Berks SL3 7AB United Kingdom on 9 July 2012
09 Jul 2012 4.20 Statement of affairs with form 4.19
09 Jul 2012 600 Appointment of a voluntary liquidator
09 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Jun 2012 AAMD Amended accounts made up to 31 March 2012
20 May 2012 AA Total exemption small company accounts made up to 31 March 2012
10 May 2012 CERTNM Company name changed cosmo chatham LIMITED\certificate issued on 10/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
  • NM01 ‐ Change of name by resolution
06 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
Statement of capital on 2012-02-06
  • GBP 100
25 Jan 2012 TM01 Termination of appointment of Chee Liang as a director
25 Jan 2012 AP01 Appointment of Mr Ziaur Rahman as a director
24 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Apr 2011 AD01 Registered office address changed from Unit 5 Cosmo House 53 Wood Street Barnet Hertfordshire EN5 4BS on 9 April 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010