ROCKET BUSINESS GROUP LIMITED
Status | ACTIVE |
Company No. | 11211684 |
Category | Private Limited Company |
Incorporated | 19 Feb 2018 |
Age | 6 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ROCKET BUSINESS GROUP LIMITED is an active private limited company with number 11211684. It was incorporated 6 years, 3 months, 26 days ago, on 19 February 2018. The company address is 2 Cotley Place 2 Cotley Place, Warminster, BA12 0HT, Wiltshire, England.
Company Fillings
Dissolution application strike off company
Date: 15 Apr 2024
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 18 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Address
Type: AD01
New address: 2 Cotley Place Heytesbury Warminster Wiltshire BA12 0HT
Change date: 2023-01-16
Old address: 2 Cotley Place 2 Cotley Place Heytesbury Warminster Wiltshire BA12 0HT England
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Address
Type: AD01
New address: 2 Cotley Place 2 Cotley Place Heytesbury Warminster Wiltshire BA12 0HT
Old address: The Tythe Barn Collingbourne Kingston Marlborough SN8 3SD England
Change date: 2023-01-16
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2021
Action Date: 05 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-05
New address: The Tythe Barn Collingbourne Kingston Marlborough SN8 3SD
Old address: The Granary Manor Farm Collingbourne Kingston Marlborough SN8 3SD England
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 29 Mar 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bianca Charlotte Rodriguez Ballinger
Termination date: 2020-03-24
Documents
Termination director company with name termination date
Date: 29 Mar 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Thomas Rodriguez Ballinger
Termination date: 2020-03-24
Documents
Confirmation statement with no updates
Date: 01 Mar 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type dormant
Date: 17 Jun 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 16 May 2019
Action Date: 16 May 2019
Category: Address
Type: AD01
New address: The Granary Manor Farm Collingbourne Kingston Marlborough SN8 3SD
Change date: 2019-05-16
Old address: 27 Challow House Kingman Way Newbury RG14 7GS United Kingdom
Documents
Change person director company with change date
Date: 19 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver Thomas Ballinger
Change date: 2019-02-15
Documents
Change person director company with change date
Date: 19 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-15
Officer name: Miss Bianca Charlotte Rodriguez
Documents
Confirmation statement with updates
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Change account reference date company current extended
Date: 14 Sep 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-02-28
Documents
Notification of a person with significant control
Date: 03 Mar 2018
Action Date: 19 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Linda Rodriguez
Notification date: 2018-02-19
Documents
Some Companies
271 WORDSWORTH WAY,WEST DRAYTON,UB7 9HT
Number: | 08905928 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LOVELL PLACE,LONDON,SE16 6QQ
Number: | 11325286 |
Status: | ACTIVE |
Category: | Private Limited Company |
BMT MARKET COLLECTIONS LIMITED
THIRD FLOOR, 1 PARK ROAD,LONDON,TW11 0AP
Number: | 04147465 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACORNFIELD ROAD,NR LIVERPOOL,
Number: | 00514684 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CREWE AND NANTWICH ACCOUNTANTS LTD
UNIT 10,NANTWICH,CW5 6PF
Number: | 07618878 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD FARM KNAPP,TAUNTON,TA3 6AZ
Number: | 09883662 |
Status: | ACTIVE |
Category: | Private Limited Company |