Advanced company searchLink opens in new window

ROCKET SOLUTIONS LIMITED

Company number 06488388

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)
12 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2022 DS01 Application to strike the company off the register
25 Nov 2021 AD01 Registered office address changed from Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU United Kingdom to Tsg Kingsway North Team Valley Trading Estate Gateshead NE11 0JZ on 25 November 2021
11 Mar 2021 AA Accounts for a dormant company made up to 31 January 2021
02 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
17 Jul 2020 AA Accounts for a dormant company made up to 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
30 May 2019 AA Accounts for a dormant company made up to 31 January 2019
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
04 Dec 2018 CH01 Director's details changed for Miss Joanne Walker on 1 December 2018
18 Jul 2018 AD01 Registered office address changed from One Gosforth Parkway Gosforth Business Park Newcastle upon Tyne Tyne and Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 18 July 2018
15 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
15 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
27 May 2016 AA Total exemption full accounts made up to 31 January 2016
01 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
29 May 2015 AA Total exemption full accounts made up to 31 January 2015
30 Jan 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10
15 Dec 2014 AP01 Appointment of Miss Joanne Walker as a director on 1 November 2014
15 Dec 2014 TM01 Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014
15 Dec 2014 TM02 Termination of appointment of Duncan Phillip Davies as a secretary on 31 October 2014
28 Oct 2014 AA Total exemption full accounts made up to 31 January 2014