Advanced company searchLink opens in new window

ROCKET UK.COM LIMITED

Company number 03299379

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)
04 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2018 WU15 Notice of final account prior to dissolution
26 Jan 2018 WU07 Progress report in a winding up by the court
02 Feb 2017 LIQ MISC Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 22/11/2016
27 Jan 2016 LIQ MISC Insolvency:liquidators annual progress report to 22/11/2015
26 Jan 2015 LIQ MISC INSOLVENCY:Liquidator's Progress Report to 22/11/2014
24 Jan 2014 LIQ MISC Insolvency:progress report end:22/11/2013
03 Dec 2012 LIQ MISC Insolvency:annual progress report
26 Jan 2012 LIQ MISC Insolvency:progress report 22/11/11
21 Nov 2011 AD01 Registered office address changed from Ksa Group Ltd C12 Marquis Court Marquis Way Team Valley Gateshead Tyne and Wear NE11 0RU on 21 November 2011
25 Jul 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Mar 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 8 March 2011
17 Mar 2011 1.4 Notice of completion of voluntary arrangement
17 Mar 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 20 December 2010
13 Jan 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Jan 2011 4.31 Appointment of a liquidator
10 Jan 2011 COCOMP Order of court to wind up
10 Jan 2011 AD01 Registered office address changed from 9 St. Georges Yard Castle Street Farnham Surrey GU9 7LW United Kingdom on 10 January 2011
03 Jun 2010 TM01 Termination of appointment of Linda Relf as a director
06 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
05 Feb 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
Statement of capital on 2010-02-05
  • GBP 950
30 Dec 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
05 Feb 2009 363a Return made up to 06/01/09; full list of members
07 Nov 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Oct 2008 288b Appointment terminated director philip boyle