JUPITER RESEARCH EUROPE LTD.

2 Fountain Court 2 Fountain Court 2 Fountain Court 2 Fountain Court, St. Albans, AL1 3TF, Hertfordshire, England
StatusDISSOLVED
Company No.11233807
CategoryPrivate Limited Company
Incorporated05 Mar 2018
Age6 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 10 months, 1 day

SUMMARY

JUPITER RESEARCH EUROPE LTD. is an dissolved private limited company with number 11233807. It was incorporated 6 years, 2 months, 16 days ago, on 05 March 2018 and it was dissolved 2 years, 10 months, 1 day ago, on 20 July 2021. The company address is 2 Fountain Court 2 Fountain Court 2 Fountain Court 2 Fountain Court, St. Albans, AL1 3TF, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Dissolution application strike off company

Date: 22 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-01

Officer name: Mr Robert Crompton

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-31

Officer name: Oliver Coussins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Address

Type: AD01

New address: 2 Fountain Court 2 Fountain Court Victoria Street St. Albans Hertfordshire AL1 3TF

Change date: 2020-07-13

Old address: 34 Jasmine House Juniper Drive Wandsworth London Greater London SW18 1GJ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2019

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Scatterday

Notification date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Robert Crompton

Appointment date: 2018-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Mr. Mark Scatterday

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Coussins

Termination date: 2018-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Christopher Casey

Termination date: 2018-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Paul Barberio

Termination date: 2018-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-08

Officer name: Mr Sean Christopher Casey

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-04

Psc name: Mark Andrew Scatterday

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-04

Psc name: Robert Hamer Crompton

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hamer Crompton

Termination date: 2018-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-04

Officer name: Mark Andrew Scatterday

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-15

Officer name: Mr Joseph Paul Barberio

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-16

Officer name: Mr. Oliver Coussins

Documents

View document PDF

Incorporation company

Date: 05 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

33 EVENTS LIMITED

31, GREAT NORTH ROAD,HATFIELD,AL9 6LB

Number:10483185
Status:ACTIVE
Category:Private Limited Company

BOLDDOG LIMITED

KING STREET HOUSE,NORWICH,NR3 1RB

Number:04498392
Status:ACTIVE
Category:Private Limited Company

LOV JOEL LTD

FLAT 54 CUMBERLAND COURT,LONDON,W1H 7DQ

Number:11830479
Status:ACTIVE
Category:Private Limited Company

NANOOIL UK LIMITED

4 KINGS ROAD,LONDON,E4 7EY

Number:10482518
Status:ACTIVE
Category:Private Limited Company

NICHOLS HYDRAMATIC (COVENTRY) LIMITED

NELSON HOUSE,ROYAL LEAMINGTON SPA,CV32 4LY

Number:09184606
Status:ACTIVE
Category:Private Limited Company

TECHTOG LIMITED

1 APPROACH ROAD,LONDON,SW20 8BA

Number:09166385
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source