RED ROCKET DEVELOPMENT LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 APPLICATION FOR STRIKING-OFF

View Document

01/01/141 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LOWE / 16/09/2013

View Document

08/10/138 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS DANIELLE LOWE / 16/09/2013

View Document

18/06/1318 June 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

07/04/137 April 2013 REGISTERED OFFICE CHANGED ON 07/04/2013 FROM
VICTORIA HOUSE STANBRIDGE PARK, STAPLEFIELD LANE, STAPLEFIELD
HAYWARDS HEATH
WEST SUSSEX
RH17 6AS
UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LOWE / 01/11/2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LOWE / 01/11/2011

View Document

08/11/118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DANIELLE LOWE / 01/11/2011

View Document

07/11/117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DANIELLE LOWE / 01/11/2011

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM BRATTLES FARM BUNGALOW TONG ROAD BRENCHLEY TONBRIDGE KENT TN12 7HT

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LOWE / 01/10/2011

View Document

31/10/1131 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS DANIELLE LOWE / 01/10/2011

View Document

25/03/1125 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / DANIELLE STILLMAN / 09/11/2010

View Document

08/04/108 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DANIELLE STILLMAN / 01/02/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LOWE / 01/02/2010

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DANIELLE STILLMAN / 01/02/2010

View Document

06/02/106 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM VICTORIA HOUSE STANBRIDGE PARK STAPLEFIELD LANE STAPLEFIELD HAYWARDS HEATH WEST SUSSEX RH17 6AS

View Document

02/06/092 June 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

12/12/0812 December 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: G OFFICE CHANGED 30/11/07 HOPBINE COTTAGE, TIBBS COURT LANE, MATFIELD TONBRIDGE KENT TN12 7NA

View Document

15/03/0715 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company