Rocket Uk.com Ltd was registered on 06 January 1997, it's status is listed as "Dissolved". There are 5 directors listed for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOYLE, Philip Michael | 26 April 1999 | 24 October 2008 | 1 |
WASLEY, Lisa Claire | 09 January 2003 | 25 April 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RELF, Mike | 08 May 2006 | - | 1 |
DAVIES, Jennifer Mary | 20 August 2004 | 05 May 2006 | 1 |
THOMPSON, Mary | 02 June 1997 | 26 April 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 04 October 2018 | |
WU15 - N/A | 04 July 2018 | |
WU07 - N/A | 26 January 2018 | |
LIQ MISC - N/A | 02 February 2017 | |
LIQ MISC - N/A | 27 January 2016 | |
LIQ MISC - N/A | 26 January 2015 | |
LIQ MISC - N/A | 24 January 2014 | |
LIQ MISC - N/A | 03 December 2012 | |
LIQ MISC - N/A | 26 January 2012 | |
AD01 - Change of registered office address | 21 November 2011 | |
F10.2 - N/A | 25 July 2011 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 17 March 2011 | |
1.4 - Notice of completion of voluntary arrangement | 17 March 2011 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 17 March 2011 | |
F10.2 - N/A | 13 January 2011 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 10 January 2011 | |
COCOMP - Order to wind up | 10 January 2011 | |
AD01 - Change of registered office address | 10 January 2011 | |
TM01 - Termination of appointment of director | 03 June 2010 | |
AA - Annual Accounts | 06 April 2010 | |
AR01 - Annual Return | 05 February 2010 | |
1.1 - Report of meeting approving voluntary arrangement | 30 December 2009 | |
363a - Annual Return | 05 February 2009 | |
RESOLUTIONS - N/A | 07 November 2008 | |
288b - Notice of resignation of directors or secretaries | 24 October 2008 | |
287 - Change in situation or address of Registered Office | 24 October 2008 | |
AA - Annual Accounts | 08 September 2008 | |
287 - Change in situation or address of Registered Office | 17 July 2008 | |
363a - Annual Return | 06 February 2008 | |
AA - Annual Accounts | 24 September 2007 | |
363s - Annual Return | 14 June 2007 | |
AA - Annual Accounts | 04 May 2007 | |
287 - Change in situation or address of Registered Office | 19 April 2007 | |
395 - Particulars of a mortgage or charge | 30 November 2006 | |
CERTNM - Change of name certificate | 23 October 2006 | |
288a - Notice of appointment of directors or secretaries | 30 May 2006 | |
288b - Notice of resignation of directors or secretaries | 15 May 2006 | |
AA - Annual Accounts | 26 January 2006 | |
363s - Annual Return | 05 January 2006 | |
288b - Notice of resignation of directors or secretaries | 24 May 2005 | |
363s - Annual Return | 11 January 2005 | |
AA - Annual Accounts | 05 November 2004 | |
288a - Notice of appointment of directors or secretaries | 06 September 2004 | |
288b - Notice of resignation of directors or secretaries | 06 September 2004 | |
287 - Change in situation or address of Registered Office | 06 September 2004 | |
363s - Annual Return | 10 March 2004 | |
AA - Annual Accounts | 15 October 2003 | |
287 - Change in situation or address of Registered Office | 16 April 2003 | |
363s - Annual Return | 20 March 2003 | |
288a - Notice of appointment of directors or secretaries | 20 January 2003 | |
AA - Annual Accounts | 30 December 2002 | |
288a - Notice of appointment of directors or secretaries | 15 August 2002 | |
363s - Annual Return | 15 January 2002 | |
AA - Annual Accounts | 07 December 2001 | |
395 - Particulars of a mortgage or charge | 08 June 2001 | |
363s - Annual Return | 30 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 December 2000 | |
RESOLUTIONS - N/A | 10 November 2000 | |
123 - Notice of increase in nominal capital | 10 November 2000 | |
AA - Annual Accounts | 24 October 2000 | |
287 - Change in situation or address of Registered Office | 15 February 2000 | |
363s - Annual Return | 04 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 December 1999 | |
AA - Annual Accounts | 01 December 1999 | |
288a - Notice of appointment of directors or secretaries | 25 May 1999 | |
288b - Notice of resignation of directors or secretaries | 20 May 1999 | |
288a - Notice of appointment of directors or secretaries | 20 May 1999 | |
363s - Annual Return | 15 April 1999 | |
AA - Annual Accounts | 10 February 1999 | |
363s - Annual Return | 02 February 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 January 1998 | |
225 - Change of Accounting Reference Date | 27 October 1997 | |
288b - Notice of resignation of directors or secretaries | 29 June 1997 | |
288b - Notice of resignation of directors or secretaries | 19 June 1997 | |
288a - Notice of appointment of directors or secretaries | 19 June 1997 | |
288a - Notice of appointment of directors or secretaries | 10 June 1997 | |
287 - Change in situation or address of Registered Office | 10 June 1997 | |
NEWINC - New incorporation documents | 06 January 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 27 November 2006 | Outstanding |
N/A |
Debenture | 30 May 2001 | Outstanding |
N/A |