Advanced company searchLink opens in new window

ROCKSTAR YOUTH LTD

Company number 08271563

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
29 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted