JUPAN LTD
Status | DISSOLVED |
Company No. | SC419710 |
Category | Private Limited Company |
Incorporated | 16 Mar 2012 |
Age | 12 years, 1 month, 21 days |
Jurisdiction | Scotland |
Dissolution | 27 Sep 2022 |
Years | 1 year, 7 months, 9 days |
SUMMARY
JUPAN LTD is an dissolved private limited company with number SC419710. It was incorporated 12 years, 1 month, 21 days ago, on 16 March 2012 and it was dissolved 1 year, 7 months, 9 days ago, on 27 September 2022. The company address is 55 Pikes Pool Drive, Kirkliston, EH29 9GH, West Lothian, Scotland.
Company Fillings
Liquidation voluntary members return of final meeting scotland
Date: 27 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13(Scot)
Documents
Resolution
Date: 07 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2021
Action Date: 03 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-03
Documents
Change account reference date company previous shortened
Date: 16 Mar 2021
Action Date: 03 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-03-03
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Address
Type: AD01
New address: 55 Pikes Pool Drive Kirkliston West Lothian EH29 9GH
Change date: 2016-07-07
Old address: 41 West Fairbrae Crescent Edinburgh EH11 3SX
Documents
Change person director company with change date
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-07
Officer name: Mrs Jenita Arokiaraj
Documents
Change person director company with change date
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jenita Arokiaraj
Change date: 2016-04-13
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Change person director company with change date
Date: 26 Mar 2012
Action Date: 16 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jenita Arokiaraj
Change date: 2012-03-16
Documents
Change registered office address company with date old address
Date: 26 Mar 2012
Action Date: 26 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-26
Old address: 14 West Fairbrae Crescent Edinburgh EH11 3SX Scotland
Documents
Some Companies
11 MINNS ROAD,WANTAGE,OX12 7NA
Number: | 06920602 |
Status: | ACTIVE |
Category: | Private Limited Company |
4-4A BLACKBURN ROAD,ACCRINGTON,BB5 1HD
Number: | 08881983 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 23 CANALOT STUDIOS,LONDON,W10 5BN
Number: | 08563818 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BETA ROAD,FARNBOROUGH,GU14 8PG
Number: | 05541549 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT K1 BRUNLEYS,MILTON KEYNES,MK11 3EW
Number: | 11076315 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1227,GLASGOW,G2 1QX
Number: | SL024939 |
Status: | ACTIVE |
Category: | Limited Partnership |