ROCKET JOHNS LTD
Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Final Gazette dissolved following liquidation |
04/06/254 June 2025 | Final Gazette dissolved following liquidation |
04/03/254 March 2025 | Return of final meeting in a creditors' voluntary winding up |
20/02/2520 February 2025 | Registered office address changed from Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-20 |
11/05/2411 May 2024 | Registered office address changed from 4 Gold Tops Newport NP20 4PG United Kingdom to Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-05-11 |
11/05/2411 May 2024 | Appointment of a voluntary liquidator |
11/05/2411 May 2024 | Resolutions |
11/05/2411 May 2024 | Resolutions |
11/05/2411 May 2024 | Statement of affairs |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
17/04/2317 April 2023 | Registered office address changed from Temple Chambers 12 Clytha Park Road Newport NP20 4PB Wales to 4 Gold Tops Newport NP20 4PG on 2023-04-17 |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/11/2027 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
24/09/2024 September 2020 | PSC'S CHANGE OF PARTICULARS / MR LUKE ADAM COPPUCK / 24/09/2020 |
24/09/2024 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ADAM COPPUCK / 24/09/2020 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/09/1911 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES |
09/05/199 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE COPPUCK |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CURRSHO FROM 30/04/2019 TO 31/03/2019 |
12/03/1912 March 2019 | DIRECTOR APPOINTED MR LUKE COPPUCK |
13/09/1813 September 2018 | PSC'S CHANGE OF PARTICULARS / MR KEITH GORDON COPPUCK / 31/08/2018 |
13/09/1813 September 2018 | REGISTERED OFFICE CHANGED ON 13/09/2018 FROM REGUS HOUSE FALCON DRIVE CARDIFF BAY CARDIFF CF10 4RU UNITED KINGDOM |
23/04/1823 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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