- Company Overview for ROCKSTAR WRITING LIMITED (06256278)
- Filing history for ROCKSTAR WRITING LIMITED (06256278)
- People for ROCKSTAR WRITING LIMITED (06256278)
- More for ROCKSTAR WRITING LIMITED (06256278)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
03 Aug 2017 | PSC04 | Change of details for Mr David Beton as a person with significant control on 24 July 2017 | |
03 Aug 2017 | CH01 | Director's details changed for Mr David Beton on 24 July 2017 | |
04 Jul 2017 | PSC04 | Change of details for Mr David Beton as a person with significant control on 1 May 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
04 Jul 2017 | PSC04 | Change of details for Mr David Beton as a person with significant control on 1 May 2016 | |
04 Jul 2017 | PSC01 | Notification of David Beton as a person with significant control on 6 April 2016 | |
26 Jan 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
04 Jul 2016 | CH01 | Director's details changed for Mr David Beton on 1 May 2016 | |
04 Jul 2016 | CH01 | Director's details changed for Mr David Beton on 1 May 2016 | |
27 Jun 2016 | AD01 | Registered office address changed from 12 Magazine Farm Way Colchester CO3 4EJ England to Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 27 June 2016 | |
26 Nov 2015 | AD01 | Registered office address changed from 17 Reaper Road Colchester Essex CO3 4SH to 12 Magazine Farm Way Colchester CO3 4EJ on 26 November 2015 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
27 Jul 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
24 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders |