ROCKET UNIFIED COMMUNICATIONS LTD

Brook House Church Lane Brook House Church Lane, Leeds, LS25 1HB, England
StatusDISSOLVED
Company No.11203939
CategoryPrivate Limited Company
Incorporated13 Feb 2018
Age6 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 1 month, 11 days

SUMMARY

ROCKET UNIFIED COMMUNICATIONS LTD is an dissolved private limited company with number 11203939. It was incorporated 6 years, 3 months, 23 days ago, on 13 February 2018 and it was dissolved 3 years, 1 month, 11 days ago, on 27 April 2021. The company address is Brook House Church Lane Brook House Church Lane, Leeds, LS25 1HB, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-25

Officer name: Mr James Alexander Dove

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Address

Type: AD01

Old address: The Gatehouse Cockpit Lane Pontefract WF8 1HH England

Change date: 2019-10-25

New address: Brook House Church Lane Garforth Leeds LS25 1HB

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-06

Officer name: Mr James Alexander Dove

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-06

Psc name: Mr James Dove

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-06

Psc name: James Dove

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 06 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-06

Psc name: Mr Adam Richard Fosker

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 06 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-06

Officer name: Mr James Dove

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Mar 2019

Action Date: 08 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-08

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-28

Officer name: Mr Adam Richard Fosker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

New address: The Gatehouse Cockpit Lane Pontefract WF8 1HH

Old address: 93 Valley Road Kippax Leeds LS25 7DW England

Change date: 2019-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-01

Psc name: Adam Richard Fosker

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-30

New address: 93 Valley Road Kippax Leeds LS25 7DW

Old address: Suite 5 48 Leeds Road Oulton West Yorkshire LS26 8JY England

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dagan Jack Noel Smith

Termination date: 2018-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-22

Psc name: Dagan Jack Noel Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-22

Old address: 31 Bath Road Stonehouse GL10 2JD United Kingdom

New address: Suite 5 48 Leeds Road Oulton West Yorkshire LS26 8JY

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Richard Fosker

Appointment date: 2018-11-22

Documents

View document PDF

Incorporation company

Date: 13 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTCUBE LIMITED

MARTLET HOUSE E1, YEOMAN GATE,WORTHING,BN13 3QZ

Number:08856943
Status:ACTIVE
Category:Private Limited Company

GREY STREET CAPITAL LIMITED

32 BRENKLEY WAY, BLEZARD BUSINESS PARK,NEWCASTLE UPON TYNE,NE13 6DS

Number:10137559
Status:ACTIVE
Category:Private Limited Company

J W CASTLEDINE CARPENTRY LIMITED

14 COPELANDS ROAD,DESBOROUGH,NN14 2QF

Number:04789624
Status:ACTIVE
Category:Private Limited Company

KOKOMO PRODUCTIONS LTD

30, SALTINGS WAY,STEYNING,BN44 3JH

Number:09507436
Status:ACTIVE
Category:Private Limited Company

P A STOCKTON OPTICIAN LIMITED

17 HIGH STREET,LEEDS,LS25 7AF

Number:05417275
Status:ACTIVE
Category:Private Limited Company

PRIVATE BOAT HIRE LIMITED

3 FORGE HOUSE,PRINCES RISBOROUGH,HP27 9DT

Number:10059120
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source