- Company Overview for ROKIT STARS LIMITED (07519721)
- Filing history for ROKIT STARS LIMITED (07519721)
- People for ROKIT STARS LIMITED (07519721)
- Charges for ROKIT STARS LIMITED (07519721)
- More for ROKIT STARS LIMITED (07519721)
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) |
---|---|---|---|
04 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
06 Nov 2015 | AD01 | Registered office address changed from , 83 Ducie Street, Manchester, M1 2JQ, England to Rokit House Kingswood Business Park Holyhead Road Albrighton Staffordshire on 6 November 2015 | |
30 Jul 2015 | CH01 | Director's details changed for Mr James Lee Kendrick on 5 June 2015 | |
30 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
04 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
04 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
04 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
24 Dec 2014 | CH01 | Director's details changed for Mr Bruce William Renny on 23 December 2014 | |
24 Dec 2014 | CH01 | Director's details changed for Mr John Ondreasz on 23 December 2014 | |
24 Dec 2014 | CH01 | Director's details changed for Mr James Lee Kendrick on 23 December 2014 | |
24 Dec 2014 | AD01 | Registered office address changed from , Rok House Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, WV7 3AU, United Kingdom to 83 Ducie Street Manchester M1 2JQ on 24 December 2014 | |
27 Nov 2014 | AUD | Auditor's resignation | |
02 Oct 2014 | CH01 | Director's details changed for Mr Jonathan Mark Kendrick on 7 February 2014 | |
17 Jul 2014 | AP01 | Appointment of Mr James Lee Kendrick as a director on 17 July 2014 | |
17 Jul 2014 | AP01 | Appointment of Mr Bruce William Renny as a director on 17 July 2014 | |
17 Jul 2014 | TM01 | Termination of appointment of Rok Group Limited as a director on 17 July 2014 | |
08 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
17 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
14 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2013
|
|
14 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 30 September 2013
|
|
14 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2013
|
|
03 Oct 2013 | AP02 | Appointment of Rok Group Limited as a director |