Advanced company searchLink opens in new window

ROCKSTAR LIVE LTD

Company number 08420969

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 5TH January 2015
26 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted