UKBizDB.co.uk

GREEN ROCKET HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Green Rocket Holdings Ltd. The company was founded 4 years ago and was given the registration number 12438688. The firm's registered office is in NORTHAMPTON. You can find them at 26 Old Forge Drive, West Haddon, Northampton, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GREEN ROCKET HOLDINGS LTD
Company Number:12438688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:26 Old Forge Drive, West Haddon, Northampton, England, NN6 7ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Old Forge Drive, West Haddon, Northampton, England, NN6 7ET

Director03 February 2020Active
26, Old Forge Drive, West Haddon, Northampton, England, NN6 7ET

Director30 May 2020Active
26, Old Forge Drive, West Haddon, Northampton, England, NN6 7ET

Director25 February 2020Active
26, Old Forge Drive, West Haddon, Northampton, England, NN6 7ET

Director13 February 2020Active

People with Significant Control

Miss Demi Pamela Dorothy Robinson
Notified on:03 June 2020
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:26, Old Forge Drive, Northampton, England, NN6 7ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Le Pré Catelan Limited
Notified on:03 June 2020
Status:Active
Country of residence:England
Address:26, Old Forge Drive, Northampton, England, NN6 7ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jorden Summers
Notified on:03 February 2020
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:26, Old Forge Drive, Northampton, England, NN6 7ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-09Dissolution

Dissolution application strike off company.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Change account reference date company current shortened.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-06Persons with significant control

Change to a person with significant control.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-05-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-30Officers

Appoint person director company with name date.

Download
2020-03-06Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-02-28Officers

Change person director company with change date.

Download
2020-02-28Officers

Change person director company with change date.

Download
2020-02-28Officers

Change person director company with change date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.