Advanced company searchLink opens in new window

JUPITER STRATEGIC LAND LIMITED

Company number 07942118

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2018 DS01 Application to strike the company off the register
30 May 2018 TM01 Termination of appointment of James Alexander Bruce Ottewell as a director on 17 May 2018
15 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
15 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
22 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
28 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
21 Apr 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
25 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
18 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
27 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
20 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
16 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
04 Jul 2013 AD01 Registered office address changed from Oxford House Cliftonville Northampton NN1 5PN United Kingdom on 4 July 2013
28 May 2013 CH01 Director's details changed for Mr Jonathan Chastney on 24 April 2013
13 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 6
14 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 7
12 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
12 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 4
12 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 5
11 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
16 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
25 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association