JUPITER PROPERTIES FINANCE LIMITED

05927843
PROSPECT HOUSE 11 - 13 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

Documents

Documents
Date Category Description Pages
29 Apr 2016 gazette Gazette Dissolved Liquidation 1 Buy now
29 Jan 2016 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 6 Buy now
18 Sep 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
08 Sep 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
08 Sep 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
08 Sep 2014 resolution Resolution 1 Buy now
21 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Feb 2014 annual-return Annual Return 3 Buy now
21 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
10 Aug 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Aug 2013 accounts Annual Accounts 15 Buy now
18 Jun 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 Apr 2013 gazette Gazette Notice Compulsary 1 Buy now
21 Sep 2012 annual-return Annual Return 3 Buy now
02 Jul 2012 officers Termination of appointment of director (Michael Wechsler) 1 Buy now
29 Jun 2012 officers Appointment of director (Moises Gertner) 2 Buy now
19 Jun 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jun 2012 accounts Annual Accounts 15 Buy now
17 May 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
21 Sep 2011 annual-return Annual Return 4 Buy now
10 Dec 2010 accounts Annual Accounts 15 Buy now
18 Oct 2010 annual-return Annual Return 4 Buy now
30 Dec 2009 accounts Annual Accounts 14 Buy now
10 Nov 2009 annual-return Annual Return 3 Buy now
25 Aug 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Aug 2009 accounts Annual Accounts 15 Buy now
19 Jun 2009 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 May 2009 gazette Gazette Notice Compulsary 1 Buy now
01 Dec 2008 annual-return Return made up to 07/09/08; full list of members 3 Buy now
25 Nov 2008 officers Secretary's change of particulars / simon jacobs / 18/11/2008 1 Buy now
28 Aug 2008 accounts Annual Accounts 15 Buy now
12 Jun 2008 accounts Accounting reference date shortened from 30/09/2007 to 31/03/2007 1 Buy now
11 Sep 2007 annual-return Return made up to 07/09/07; full list of members 2 Buy now
13 Dec 2006 officers Secretary's particulars changed 1 Buy now
09 Nov 2006 mortgage Particulars of mortgage/charge 20 Buy now
20 Sep 2006 officers New director appointed 4 Buy now
20 Sep 2006 officers New secretary appointed 2 Buy now
20 Sep 2006 address Registered office changed on 20/09/06 from: 42-46 high street esher surrey KT10 9QY 1 Buy now
20 Sep 2006 officers Secretary resigned 1 Buy now
20 Sep 2006 officers Director resigned 1 Buy now
07 Sep 2006 incorporation Incorporation Company 17 Buy now