ROCKET JOHNS LTD

Company Documents

DateDescription
04/06/254 June 2025 Final Gazette dissolved following liquidation

View Document

04/06/254 June 2025 Final Gazette dissolved following liquidation

View Document

04/03/254 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

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

View Document

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

View Document

11/05/2411 May 2024 Appointment of a voluntary liquidator

View Document

11/05/2411 May 2024 Resolutions

View Document

11/05/2411 May 2024 Resolutions

View Document

11/05/2411 May 2024 Statement of affairs

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/11/2027 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MR LUKE ADAM COPPUCK / 24/09/2020

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ADAM COPPUCK / 24/09/2020

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE COPPUCK

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR LUKE COPPUCK

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH GORDON COPPUCK / 31/08/2018

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM REGUS HOUSE FALCON DRIVE CARDIFF BAY CARDIFF CF10 4RU UNITED KINGDOM

View Document

23/04/1823 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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