Advanced company searchLink opens in new window

ROCKET RYDER LTD

Company number 08791100

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)
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
31 May 2021 AD01 Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD to Ayman Tyler Associates 79 College Road Harrow Middlesex HA1 1BD on 31 May 2021
19 Jan 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 30 November 2020
01 Jan 2020 CS01 Confirmation statement made on 26 November 2019 with no updates
01 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
22 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
08 Jan 2019 CS01 Confirmation statement made on 26 November 2018 with no updates
25 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
17 Jan 2018 CS01 Confirmation statement made on 26 November 2017 with no updates
15 Feb 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
21 Dec 2014 AA Total exemption small company accounts made up to 30 November 2014
09 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
06 Dec 2013 SH01 Statement of capital following an allotment of shares on 26 November 2013
  • GBP 100
05 Dec 2013 AP03 Appointment of Mr Johnathan Paul Ryder as a secretary
05 Dec 2013 AP01 Appointment of Mr Johnathan Paul Ryder as a director
26 Nov 2013 TM01 Termination of appointment of Osker Heiman as a director
26 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-26
  • GBP 1