ROCKET SALES LTD
Company Documents
Date | Description |
---|---|
25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
29/07/2129 July 2021 | Voluntary strike-off action has been suspended |
29/07/2129 July 2021 | Voluntary strike-off action has been suspended |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
22/06/2122 June 2021 | First Gazette notice for voluntary strike-off |
16/06/2116 June 2021 | Registered office address changed from 11 11 Overthorpe Close Knaphill Woking GU21 2LA England to 68 Fitzwilliam Street Huddersfield HD1 5BB on 2021-06-16 |
15/06/2115 June 2021 | Application to strike the company off the register |
11/06/2111 June 2021 | DISS40 (DISS40(SOAD)) |
10/06/2110 June 2021 | REGISTERED OFFICE CHANGED ON 10/06/2021 FROM 59 HERMITAGE WOODS CRESCENT WOKING GU21 8UE UNITED KINGDOM |
10/06/2110 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
14/05/2114 May 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
13/04/2113 April 2021 | FIRST GAZETTE |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
30/10/1930 October 2019 | COMPANY NAME CHANGED PUSH BOX TECHNOLOGIES LTD CERTIFICATE ISSUED ON 30/10/19 |
02/09/192 September 2019 | COMPANY NAME CHANGED LOCALY LTD CERTIFICATE ISSUED ON 02/09/19 |
01/02/191 February 2019 | 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