ROCKET LOLLY GAMES LTD

Company Documents

DateDescription
14/04/2014 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/202 April 2020 APPLICATION FOR STRIKING-OFF

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 DISS40 (DISS40(SOAD))

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

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

View Accounts

14/01/1914 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 SUB-DIVISION 21/03/16

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 67-68 HATTON GARDEN HOLBORN LONDON EC1N 8JY ENGLAND

View Document

20/06/1720 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 PREVSHO FROM 23/09/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 23 September 2016

View Document

01/11/161 November 2016 23/03/16 STATEMENT OF CAPITAL GBP 4

View Document

21/10/1621 October 2016 PREVEXT FROM 31/03/2016 TO 23/09/2016

View Document

23/09/1623 September 2016 Annual accounts for year ending 23 Sep 2016

View Accounts

25/07/1625 July 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

03/06/163 June 2016 SUB-DIVISION 21/03/16

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR THOMAS FLETCHER

View Document

04/05/164 May 2016 21/03/16 STATEMENT OF CAPITAL GBP 49877.00000

View Document

04/05/164 May 2016 SUB-DIVISION 21/03/16

View Document

03/05/163 May 2016 DIRECTOR APPOINTED YVONNE FLETCHER

View Document

03/05/163 May 2016 DIRECTOR APPOINTED EUGENE COLIN MCCANN

View Document

28/04/1628 April 2016 ADOPT ARTICLES 21/03/2016

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 26 26 ARMSTRONG HOUSE 60 EXETER STREET PLYMOUTH PL4 0AP ENGLAND

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM QUICKSTORE BUSINESS CENTRE FORGE LANE MOORLANDS TRADING ESTATE SALTASH CORNWALL PL12 6LX UNITED KINGDOM

View Document

24/03/1524 March 2015 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