NOT ROCKET SCIENCE LIMITED
Status | DISSOLVED |
Company No. | 07015373 |
Category | Private Limited Company |
Incorporated | 10 Sep 2009 |
Age | 14 years, 8 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 26 Aug 2022 |
Years | 1 year, 9 months, 7 days |
SUMMARY
NOT ROCKET SCIENCE LIMITED is an dissolved private limited company with number 07015373. It was incorporated 14 years, 8 months, 22 days ago, on 10 September 2009 and it was dissolved 1 year, 9 months, 7 days ago, on 26 August 2022. The company address is Leonard Curtis House Elms Square Leonard Curtis House Elms Square, Whitefield, M45 7TA, Greater Manchester.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 26 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Address
Type: AD01
New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA
Change date: 2021-10-11
Old address: St Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 08 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 21 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 10 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-10
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 25 Sep 2018
Action Date: 10 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-10
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 26 Sep 2017
Action Date: 10 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-10
Documents
Change to a person with significant control
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rachel Arvanitis
Change date: 2017-09-26
Documents
Change to a person with significant control
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-26
Psc name: Mr Nikolaos Arvanitis
Documents
Change person director company with change date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rachel Arvanitis
Change date: 2017-09-26
Documents
Change person director company with change date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-26
Officer name: Mr Nikolaos Arvanitis
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 10 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-10
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 10 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-10
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 10 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-10
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 10 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-10
Documents
Accounts with accounts type dormant
Date: 17 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 10 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-10
Documents
Second filing of form with form type
Date: 13 Sep 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Change person director company with change date
Date: 24 Jul 2012
Action Date: 24 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nico Arvanitis
Change date: 2012-07-24
Documents
Accounts with accounts type dormant
Date: 28 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 12 Oct 2011
Action Date: 12 Oct 2011
Category: Address
Type: AD01
Old address: 26 Byles Street Liverpool L8 4PW United Kingdom
Change date: 2011-10-12
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2011
Action Date: 10 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-10
Documents
Accounts with accounts type dormant
Date: 25 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination secretary company with name
Date: 10 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: A G Secretarial Limited
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 10 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-10
Documents
Change registered office address company with date old address
Date: 06 Dec 2010
Action Date: 06 Dec 2010
Category: Address
Type: AD01
Old address: 100 Barbirolli Square Manchester M2 3AB
Change date: 2010-12-06
Documents
Capital allotment shares
Date: 17 Sep 2010
Action Date: 02 Jun 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-06-02
Documents
Resolution
Date: 17 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 17 Sep 2010
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rachel Arvanitis
Documents
Appoint person director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nico Arvanitis
Documents
Termination director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Hart
Documents
Termination director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Inhoco Formations Limited
Documents
Termination director company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: A G Secretarial Limited
Documents
Certificate change of name company
Date: 23 Apr 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed inhoco 3535 LIMITED\certificate issued on 23/04/10
Documents
Change of name notice
Date: 23 Apr 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
6 OXENHOPE WAY,MILTON KEYNES,MK10 7AE
Number: | 07215746 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 THE BRIARS,ALDERSHOT,GU12 6NX
Number: | 09768122 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 RODI RESTAURANT MORRISON STREET,EDINBURGH,EH3 8AJ
Number: | SC616356 |
Status: | ACTIVE |
Category: | Private Limited Company |
MISSIONCONTROL TECHNOLOGIES LTD
3RD FLOOR,LONDON,W1B 3HH
Number: | 11843755 |
Status: | ACTIVE |
Category: | Private Limited Company |
125 HARRIS WAY,MIDDLESEX,TW16 7EL
Number: | 00795590 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNTHETIC DOMINION IT SERVICES LIMITED
C/O SMITH BUTLER,BAILDON,BD17 7AX
Number: | 05683994 |
Status: | ACTIVE |
Category: | Private Limited Company |