- Company Overview for THE ROCKET CORPORATION LTD (09948293)
- Filing history for THE ROCKET CORPORATION LTD (09948293)
- People for THE ROCKET CORPORATION LTD (09948293)
- More for THE ROCKET CORPORATION LTD (09948293)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Oct 2018 | DS01 | Application to strike the company off the register | |
14 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
12 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
04 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | CONNOT | Change of name notice | |
13 Mar 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
03 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
01 Feb 2016 | AD01 | Registered office address changed from 18 - 20 Canterbury Road Whitstable Kent CT5 4EY England to 27 Nunnery Fields Canterbury Kent CT1 3JT on 1 February 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Paul Cobb as a director on 12 January 2016 | |
01 Feb 2016 | AP01 | Appointment of Mr James Laurence Terry as a director on 12 January 2016 | |
12 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-12
|