- Company Overview for JONNIE ROCKET FILM ONE LIMITED (07867645)
- Filing history for JONNIE ROCKET FILM ONE LIMITED (07867645)
- People for JONNIE ROCKET FILM ONE LIMITED (07867645)
- More for JONNIE ROCKET FILM ONE LIMITED (07867645)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2021 | DS01 | Application to strike the company off the register | |
19 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
05 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 19 August 2020 with updates | |
02 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 May 2020 | PSC04 | Change of details for Mr John Kenneth Chapman as a person with significant control on 20 May 2020 | |
21 May 2020 | CH01 | Director's details changed for Mr John Kenneth Chapman on 20 May 2020 | |
08 Oct 2019 | AD01 | Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 8 October 2019 | |
07 Oct 2019 | PSC04 | Change of details for Mr John Kenneth Chapman as a person with significant control on 18 September 2019 | |
07 Oct 2019 | CH01 | Director's details changed for Mr John Kenneth Chapman on 18 September 2019 | |
19 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
05 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 Dec 2017 | PSC01 | Notification of John Kenneth Chapman as a person with significant control on 2 December 2016 | |
01 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
01 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 1 December 2017 | |
24 Oct 2017 | CH01 | Director's details changed for Mr John Kenneth Chapman on 3 October 2017 | |
04 Oct 2017 | CH01 | Director's details changed for Mr John Kenneth Chapman on 4 October 2017 | |
13 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
03 Aug 2016 | CH01 | Director's details changed for Mr John Kenneth Chapman on 2 March 2016 | |
03 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |