Based in London, Jupiter Acquisitions (Holdings) Ltd was registered on 25 March 2011, it's status in the Companies House registry is set to "Liquidation". Atterbury, Karen Lorraine, Bisset, Graham Ferguson, Long, Jacqueline are listed as the directors of this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATTERBURY, Karen Lorraine | 18 September 2015 | 30 December 2015 | 1 |
BISSET, Graham Ferguson | 19 January 2015 | 18 September 2015 | 1 |
LONG, Jacqueline | 30 December 2015 | 08 December 2016 | 1 |
Document Type | Date | |
---|---|---|
ANNOTATION - N/A | 05 March 2020 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 17 January 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 17 January 2020 | |
RESOLUTIONS - N/A | 08 January 2020 | |
AD01 - Change of registered office address | 08 January 2020 | |
LIQ01 - N/A | 08 January 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 January 2020 | |
TM01 - Termination of appointment of director | 06 January 2020 | |
AP01 - Appointment of director | 24 July 2019 | |
TM01 - Termination of appointment of director | 24 July 2019 | |
AA - Annual Accounts | 05 July 2019 | |
TM01 - Termination of appointment of director | 24 April 2019 | |
CS01 - N/A | 25 March 2019 | |
TM01 - Termination of appointment of director | 11 December 2018 | |
TM01 - Termination of appointment of director | 10 December 2018 | |
RESOLUTIONS - N/A | 03 October 2018 | |
AA - Annual Accounts | 30 September 2018 | |
RESOLUTIONS - N/A | 03 August 2018 | |
AP01 - Appointment of director | 20 March 2018 | |
AP01 - Appointment of director | 15 March 2018 | |
AP01 - Appointment of director | 15 March 2018 | |
AA01 - Change of accounting reference date | 13 March 2018 | |
TM01 - Termination of appointment of director | 12 March 2018 | |
CS01 - N/A | 12 March 2018 | |
MR01 - N/A | 29 December 2017 | |
MR04 - N/A | 18 December 2017 | |
AA - Annual Accounts | 07 December 2017 | |
AP01 - Appointment of director | 05 June 2017 | |
AP01 - Appointment of director | 05 June 2017 | |
AP01 - Appointment of director | 05 June 2017 | |
TM01 - Termination of appointment of director | 24 May 2017 | |
TM01 - Termination of appointment of director | 24 May 2017 | |
TM01 - Termination of appointment of director | 24 May 2017 | |
TM01 - Termination of appointment of director | 24 May 2017 | |
AP04 - Appointment of corporate secretary | 05 April 2017 | |
AD01 - Change of registered office address | 17 March 2017 | |
CS01 - N/A | 14 March 2017 | |
TM02 - Termination of appointment of secretary | 13 December 2016 | |
TM01 - Termination of appointment of director | 12 December 2016 | |
AA - Annual Accounts | 08 June 2016 | |
AR01 - Annual Return | 23 March 2016 | |
AP03 - Appointment of secretary | 14 January 2016 | |
TM02 - Termination of appointment of secretary | 14 January 2016 | |
TM01 - Termination of appointment of director | 24 November 2015 | |
AP01 - Appointment of director | 23 November 2015 | |
TM02 - Termination of appointment of secretary | 24 September 2015 | |
AP03 - Appointment of secretary | 24 September 2015 | |
AA - Annual Accounts | 27 August 2015 | |
AP01 - Appointment of director | 29 May 2015 | |
TM01 - Termination of appointment of director | 05 May 2015 | |
AR01 - Annual Return | 25 March 2015 | |
AP03 - Appointment of secretary | 30 January 2015 | |
TM02 - Termination of appointment of secretary | 29 January 2015 | |
AA - Annual Accounts | 05 December 2014 | |
CH01 - Change of particulars for director | 04 December 2014 | |
AR01 - Annual Return | 27 March 2014 | |
RESOLUTIONS - N/A | 22 October 2013 | |
MR04 - N/A | 17 October 2013 | |
MR04 - N/A | 17 October 2013 | |
MR04 - N/A | 17 October 2013 | |
MR04 - N/A | 17 October 2013 | |
MR01 - N/A | 11 October 2013 | |
AA - Annual Accounts | 07 August 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AA - Annual Accounts | 28 August 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AP01 - Appointment of director | 14 March 2012 | |
TM01 - Termination of appointment of director | 14 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 May 2011 | |
MG01 - Particulars of a mortgage or charge | 28 April 2011 | |
MG01 - Particulars of a mortgage or charge | 19 April 2011 | |
MG01 - Particulars of a mortgage or charge | 15 April 2011 | |
MG01 - Particulars of a mortgage or charge | 15 April 2011 | |
MG01 - Particulars of a mortgage or charge | 15 April 2011 | |
TM01 - Termination of appointment of director | 05 April 2011 | |
AP01 - Appointment of director | 31 March 2011 | |
CH01 - Change of particulars for director | 31 March 2011 | |
CH01 - Change of particulars for director | 31 March 2011 | |
CH03 - Change of particulars for secretary | 31 March 2011 | |
CH01 - Change of particulars for director | 31 March 2011 | |
CH01 - Change of particulars for director | 31 March 2011 | |
AP01 - Appointment of director | 31 March 2011 | |
AP03 - Appointment of secretary | 31 March 2011 | |
AP01 - Appointment of director | 31 March 2011 | |
AP01 - Appointment of director | 31 March 2011 | |
AP01 - Appointment of director | 31 March 2011 | |
NEWINC - New incorporation documents | 25 March 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 December 2017 | Outstanding |
N/A |
A registered charge | 09 October 2013 | Fully Satisfied |
N/A |
Debenture | 14 April 2011 | Fully Satisfied |
N/A |
Debenture | 14 April 2011 | Fully Satisfied |
N/A |
A charge over shares | 14 April 2011 | Fully Satisfied |
N/A |
Debenture | 14 April 2011 | Fully Satisfied |
N/A |
Debenture | 14 April 2011 | Fully Satisfied |
N/A |