Advanced company searchLink opens in new window

ROCKET 9 LIMITED

Company number 09244890

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)
13 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
01 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 8 August 2019
30 Aug 2018 AD01 Registered office address changed from Ground Floor, Bevan House Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA United Kingdom to Suite 5, 2nd Floor Bulman House, Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 30 August 2018
28 Aug 2018 LIQ01 Declaration of solvency
28 Aug 2018 600 Appointment of a voluntary liquidator
28 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-09
20 Jul 2018 AA Accounts for a small company made up to 31 December 2017
22 Jan 2018 TM01 Termination of appointment of Stephen Hare as a director on 5 January 2018
19 Dec 2017 RP04CS01 Second filing of Confirmation Statement dated 13/11/2016
16 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
17 Aug 2017 AA Accounts for a small company made up to 31 December 2016
19 Jul 2017 PSC04 Change of details for Mr Daniel Smith as a person with significant control on 15 November 2016
26 Apr 2017 MR04 Satisfaction of charge 092448900001 in full
15 Nov 2016 AD01 Registered office address changed from Esh Plaza, Sir Bobby Robson Way Ground Floor, Bevan House, 1 Esh Plaza Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA United Kingdom to Ground Floor, Bevan House Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA on 15 November 2016
15 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 19/12/2017.
21 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
31 May 2016 CH01 Director's details changed for Mr Mark Good on 4 January 2016
31 May 2016 CH01 Director's details changed for Mr Stephen Hare on 4 January 2016
31 May 2016 CH01 Director's details changed for Mr Mark Good on 4 January 2016
26 May 2016 AD01 Registered office address changed from Bevan House 1 Esh Plaza, Floor 2 Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA to Esh Plaza, Sir Bobby Robson Way Ground Floor, Bevan House, 1 Esh Plaza Sir Bobby Robson Way Newcastle upon Tyne NE13 9BA on 26 May 2016
17 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
17 Nov 2015 CH01 Director's details changed for Mr Daniel Richard Smyth on 1 June 2015
17 Nov 2015 CH01 Director's details changed for Mr Michael James Brady on 1 June 2015
17 Nov 2015 CH01 Director's details changed for Mr Joseph William Saumarez Smith on 1 June 2015