Rocket Rights Ltd was setup in 2005, it has a status of "Dissolved". The current directors of the company are Behar, Julia, Behar, Julia. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEHAR, Julia | 07 June 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEHAR, Julia | 25 January 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 February 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 14 November 2016 | |
RESOLUTIONS - N/A | 04 September 2015 | |
4.20 - N/A | 04 September 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 September 2015 | |
AD01 - Change of registered office address | 26 August 2015 | |
AA - Annual Accounts | 16 October 2014 | |
AR01 - Annual Return | 14 August 2014 | |
AP03 - Appointment of secretary | 12 August 2014 | |
CH01 - Change of particulars for director | 29 November 2013 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 07 August 2013 | |
TM02 - Termination of appointment of secretary | 24 June 2013 | |
TM01 - Termination of appointment of director | 24 June 2013 | |
AA01 - Change of accounting reference date | 20 November 2012 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 02 April 2012 | |
AR01 - Annual Return | 06 July 2011 | |
CH01 - Change of particulars for director | 23 February 2011 | |
AA - Annual Accounts | 11 January 2011 | |
AR01 - Annual Return | 19 July 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AD01 - Change of registered office address | 11 November 2009 | |
363a - Annual Return | 14 July 2009 | |
363a - Annual Return | 10 June 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 10 October 2008 | |
AA - Annual Accounts | 02 February 2008 | |
395 - Particulars of a mortgage or charge | 14 September 2007 | |
363s - Annual Return | 13 September 2007 | |
AA - Annual Accounts | 25 March 2007 | |
225 - Change of Accounting Reference Date | 13 March 2007 | |
288a - Notice of appointment of directors or secretaries | 14 November 2006 | |
288b - Notice of resignation of directors or secretaries | 03 November 2006 | |
363s - Annual Return | 06 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 2006 | |
NEWINC - New incorporation documents | 07 June 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 September 2007 | Outstanding |
N/A |