Advanced company searchLink opens in new window

ROCKET SCIENCE HOLDINGS LIMITED

Company number 10300031

Filter by category

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)
24 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 19 February 2024
06 Oct 2023 AD01 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 6 October 2023
06 Mar 2023 AD01 Registered office address changed from Unit 2, Origin Business Park, Rainsford Road Park Royal London NW10 7FW England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 6 March 2023
06 Mar 2023 LIQ02 Statement of affairs
06 Mar 2023 600 Appointment of a voluntary liquidator
06 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-20
02 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
26 Apr 2022 AUD Auditor's resignation
25 Apr 2022 AUD Auditor's resignation
22 Mar 2022 AA Group of companies' accounts made up to 28 February 2021
01 Mar 2022 TM01 Termination of appointment of Christian Lewis Bruning as a director on 25 February 2022
01 Mar 2022 TM01 Termination of appointment of Nigel Richard Quine as a director on 25 February 2022
01 Dec 2021 AP01 Appointment of Mr Robin Clive Powell as a director on 17 November 2021
28 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
16 Apr 2021 AA Group of companies' accounts made up to 29 February 2020
16 Dec 2020 TM01 Termination of appointment of Richard Martin Peskin as a director on 27 November 2020
03 Dec 2020 TM01 Termination of appointment of Geoffrey Paul Tomlinson as a director on 27 November 2020
28 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with updates
28 Jul 2020 AD03 Register(s) moved to registered inspection location Cumberland Court 80 Mount Street Nottingham NG1 6HH
28 Jul 2020 AD02 Register inspection address has been changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
18 Feb 2020 AA Group of companies' accounts made up to 28 February 2019
25 Oct 2019 SH03 Purchase of own shares.
08 Oct 2019 SH06 Cancellation of shares. Statement of capital on 5 September 2019
  • GBP 5,111.11