- Company Overview for ROCKSTAR LIVE LTD (08420969)
- Filing history for ROCKSTAR LIVE LTD (08420969)
- People for ROCKSTAR LIVE LTD (08420969)
- More for ROCKSTAR LIVE LTD (08420969)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
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 28 February 2015 to 27 February 2015 | |
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 May 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
05 Jan 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2014 | |
30 Dec 2014 | AD01 | Registered office address changed from , 2nd Floor Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD to Rockstar Hubs Level 4 2 Leman Street London E1 8FA on 30 December 2014 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
26 Feb 2013 | NEWINC |
Incorporation
|