Advanced company searchLink opens in new window

ROCKET CORPORATE SERVICES LIMITED

Company number 04552397

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2016 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
25 Jan 2016 AAMD Amended total exemption small company accounts made up to 31 August 2014
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Jun 2015 AA Total exemption small company accounts made up to 31 August 2013
02 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2014 AD01 Registered office address changed from 18-19 Jockeys Fields London WC1R 4BW on 10 March 2014
13 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-13
  • GBP 1
28 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2013 AA Accounts for a dormant company made up to 31 August 2012
17 Dec 2012 CH01 Director's details changed for Cherylyn Dawn Hoban on 17 December 2012
10 Dec 2012 TM02 Termination of appointment of Robert Scott as a secretary
10 Dec 2012 TM01 Termination of appointment of Robert Scott as a director
04 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
28 Sep 2012 CERTNM Company name changed KEY2 secretarial LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-18
28 Sep 2012 CONNOT Change of name notice
03 May 2012 AA Accounts for a dormant company made up to 31 August 2011
16 Jan 2012 AR01 Annual return made up to 3 October 2011 with full list of shareholders
06 May 2011 AA Accounts for a dormant company made up to 31 August 2010