- Company Overview for ALEX BRANDS ROCKET HOLDINGS LIMITED (09501866)
- Filing history for ALEX BRANDS ROCKET HOLDINGS LIMITED (09501866)
- People for ALEX BRANDS ROCKET HOLDINGS LIMITED (09501866)
- Charges for ALEX BRANDS ROCKET HOLDINGS LIMITED (09501866)
- More for ALEX BRANDS ROCKET HOLDINGS LIMITED (09501866)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2019 | PSC05 | Change of details for Poof-Alex Holdings Llc as a person with significant control on 26 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
21 Feb 2019 | AP01 | Appointment of Mr Kenneth Dunaj as a director on 12 February 2019 | |
18 Feb 2019 | TM01 | Termination of appointment of Robert Massey Farinholt as a director on 12 February 2019 | |
18 Feb 2019 | TM01 | Termination of appointment of John Marshall Belniak as a director on 12 February 2019 | |
18 Feb 2019 | TM01 | Termination of appointment of Rupesh Patel as a director on 12 February 2019 | |
18 Feb 2019 | TM01 | Termination of appointment of David Heidecorn as a director on 12 February 2019 | |
26 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
30 Apr 2018 | AP01 | Appointment of Mr David Heidecorn as a director on 25 April 2018 | |
27 Apr 2018 | AP01 | Appointment of Mr Rupesh Patel as a director on 25 April 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
27 Feb 2018 | AA | Full accounts made up to 31 December 2016 | |
27 Feb 2018 | AA | Full accounts made up to 31 December 2015 | |
29 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
08 Aug 2017 | MA | Memorandum and Articles of Association | |
08 Aug 2017 | MR01 | Registration of charge 095018660002, created on 28 July 2017 | |
07 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2017 | MR01 | Registration of charge 095018660001, created on 28 July 2017 | |
10 Apr 2017 | CH01 | Director's details changed for Robert Massey Farinholt on 19 March 2017 | |
05 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
04 Apr 2017 | CH01 | Director's details changed for Robert Massey Farinholt on 19 March 2017 |