Advanced company searchLink opens in new window

ROCKET SCIENCE THINKING LIMITED

Company number 08790285

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 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2018 DS01 Application to strike the company off the register
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
18 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
23 Nov 2017 CH01 Director's details changed for Miss Joanna Anna Niklas on 14 February 2017
23 Nov 2017 CH01 Director's details changed for Mr Alexander James Coates on 14 February 2017
23 Nov 2017 PSC04 Change of details for Miss Joanna Anna Niklas as a person with significant control on 14 February 2017
23 Nov 2017 PSC04 Change of details for Mr Alexander James Coates as a person with significant control on 14 February 2017
01 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2017 AA Micro company accounts made up to 30 November 2016
13 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
16 Aug 2016 AA Micro company accounts made up to 30 November 2015
19 Apr 2016 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
20 Oct 2015 CERTNM Company name changed science thinking LIMITED\certificate issued on 20/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
25 Sep 2015 AA Micro company accounts made up to 30 November 2014
07 Jan 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
10 Dec 2013 AP01 Appointment of Miss Joanna Anna Niklas as a director
06 Dec 2013 SH01 Statement of capital following an allotment of shares on 26 November 2013
  • GBP 100
06 Dec 2013 SH01 Statement of capital following an allotment of shares on 26 November 2013
  • GBP 100
06 Dec 2013 AP01 Appointment of Mr Alexander James Coates as a director
28 Nov 2013 TM01 Termination of appointment of Barbara Kahan as a director
26 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)