- Company Overview for ROCKET & ROSE LTD (08168949)
- Filing history for ROCKET & ROSE LTD (08168949)
- People for ROCKET & ROSE LTD (08168949)
- Registers for ROCKET & ROSE LTD (08168949)
- More for ROCKET & ROSE LTD (08168949)
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) |
---|---|---|---|
22 Jan 2024 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
22 Jan 2024 | AD01 | Registered office address changed from PO Box PO Box 133 the Bungalow Coldridge Crediton EX17 6BP England to PO Box PO Box 133 Rm Credition Crediton Devon EX17 9BY on 22 January 2024 | |
22 Jan 2024 | EH02 | Elect to keep the directors' residential address register information on the public register | |
22 Jan 2024 | AD01 | Registered office address changed from 1 Vinhays Exeter Road Winkleigh EX19 8JY England to PO Box PO Box 133 the Bungalow Coldridge Crediton EX17 6BP on 22 January 2024 | |
23 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2023 | AA | Micro company accounts made up to 30 September 2022 | |
13 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
23 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
06 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
06 Aug 2022 | AD01 | Registered office address changed from Chubb House West Chapple Winkleigh Devon EX19 8HB to 1 Vinhays Exeter Road Winkleigh EX19 8JY on 6 August 2022 | |
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
24 Jan 2022 | CERTNM |
Company name changed family designs LIMITED\certificate issued on 24/01/22
|
|
25 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
21 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
23 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
26 Apr 2020 | CH01 | Director's details changed for Mrs Gemma Caroline Bennett on 26 April 2020 | |
26 Apr 2020 | PSC04 | Change of details for Mrs Gemma Caroline Bennett as a person with significant control on 5 March 2020 | |
04 Jan 2020 | TM01 | Termination of appointment of Daniel Frederick Bennett as a director on 1 January 2020 | |
07 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
21 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
31 Jul 2018 | CH01 | Director's details changed for Mrs Gemma Caroline Bennett on 31 July 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Mr Daniel Frederick Bennett on 31 July 2018 |