- Company Overview for ROCKSTAR YOUTH LTD (08271563)
- Filing history for ROCKSTAR YOUTH LTD (08271563)
- People for ROCKSTAR YOUTH LTD (08271563)
- More for ROCKSTAR YOUTH LTD (08271563)
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) |
---|---|---|---|
11 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2016 | AD01 | Registered office address changed from 3 Minster Court London EC3R 7DD to Rockstar Hubs Level 4 2 Leman Street London E1 8FA on 16 March 2016 | |
24 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
25 Nov 2015 | AA01 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
20 Aug 2015 | CH01 | Director's details changed for Mr Jonathan Keith Pfahl on 20 August 2015 | |
20 Aug 2015 | CH03 | Secretary's details changed for Ms Lisa Olson on 20 August 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
30 Dec 2014 | AD01 | Registered office address changed from 2Nd Floor Berkeley House Berkeley Square Mayfair London W1J 6BD to 3 Minster Court London EC3R 7DD on 30 December 2014 | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 27 February 2014 | |
07 Jul 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 | |
25 Jun 2014 | AA01 | Previous accounting period extended from 31 October 2013 to 28 February 2014 | |
21 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
29 Oct 2012 | NEWINC |
Incorporation
|