- Company Overview for ROCKETCHAIN LIMITED (09345590)
- Filing history for ROCKETCHAIN LIMITED (09345590)
- People for ROCKETCHAIN LIMITED (09345590)
- More for ROCKETCHAIN LIMITED (09345590)
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 Sep 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
23 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
|
|
22 Jan 2016 | TM01 | Termination of appointment of Ajit Kumar Nayar as a director on 22 January 2016 | |
09 Oct 2015 | CERTNM |
Company name changed hackcoin LTD\certificate issued on 09/10/15
|
|
19 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
27 Mar 2015 | AD01 | Registered office address changed from Bec 219 50 Cambridge Road Barking Essex IG11 8FG England to Suite 2, 1St Floor 151 Rye Lane Peckham London London SE15 4TL on 27 March 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from Bec 101 50 Cambridge Road Barking Essex IG11 8FG England to Bec 219 50 Cambridge Road Barking Essex IG11 8FG on 4 February 2015 | |
08 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-08
|