Advanced company searchLink opens in new window

ROCKET FUEL LTD

Company number 07488984

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 9 September 2022
06 Jun 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 6 June 2022
15 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 9 September 2021
03 Feb 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
05 Dec 2020 AD01 Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 5 December 2020
12 Oct 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Oct 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-10
28 Sep 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Sep 2020 600 Appointment of a voluntary liquidator
28 Sep 2020 LIQ02 Statement of affairs
09 Apr 2020 AA Full accounts made up to 31 December 2018
18 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
12 Mar 2020 PSC08 Notification of a person with significant control statement
12 Mar 2020 PSC07 Cessation of Sizmek Dsp, Inc. as a person with significant control on 20 February 2020
12 Aug 2019 AD01 Registered office address changed from 34 Bow Street London WC2E 7AU to Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 12 August 2019
13 May 2019 RP04AP01 Second filing for the appointment of George Pappachen as a director
13 May 2019 RP04TM01 Second filing for the termination of Hadar Fellus as a director
13 May 2019 RP04TM01 Second filing for the termination of Ravit Cohen as a director
12 Apr 2019 TM01 Termination of appointment of Hadar Fellus as a director on 11 April 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 13/05/2019.
12 Apr 2019 AP01 Appointment of Mr George Pappachen as a director on 11 April 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 13/05/2019.
12 Apr 2019 TM01 Termination of appointment of Ravit Cohen as a director on 11 April 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 13/05/2019.