RED ROCKET BUSINESS MANAGEMENT LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/197 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1925 April 2019 APPLICATION FOR STRIKING-OFF

View Document

18/03/1918 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WALLACE BLOOMFIELD / 15/01/2019

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE SARAH BLOOMFIELD / 15/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/10/1831 October 2018 REGISTERED OFFICE CHANGED ON 31/10/2018 FROM STOUR VILLA 23 JULIANS ROAD WIMBORNE DORSET BH21 1EF

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

20/08/1820 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH WALLACE BLOOMFIELD

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE SARAH BLOOMFIELD

View Document

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/09/135 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/09/115 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM THE CHAPTER HOUSE CHAPEL ROAD OLD LEAKE COMMONSIDE BOSTON LINCOLNSHIRE PE22 9PP

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE ELDRIDGE / 01/02/2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY LOCKTON & COMPANY SECRETARIAL LTD

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM 109 STAMFORD STREET GRANTHAM LINCOLNSHIRE NG31 7BS

View Document

30/10/0830 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 21 WHARF ROAD GRANTHAM LINCOLNSHIRE NG31 6BD

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

05/12/055 December 2005 REGISTERED OFFICE CHANGED ON 05/12/05 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 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