- Company Overview for ROCKSTAR MEDIA LTD (08751068)
- Filing history for ROCKSTAR MEDIA LTD (08751068)
- People for ROCKSTAR MEDIA LTD (08751068)
- More for ROCKSTAR MEDIA LTD (08751068)
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) |
---|---|---|---|
09 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2015 | DS01 | Application to strike the company off the register | |
28 Sep 2015 | AP03 | Appointment of Caesar Duakib Nurokina as a secretary on 8 September 2015 | |
25 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2015-04-08
|
|
01 Apr 2015 | AD01 | Registered office address changed from Suite 3.50 Canterbury Court Kennington Business Park 1-3 Brixton Road Kennington London SW9 6DE to 31 Azalea Drive Swanley Kent BR8 8HS on 1 April 2015 | |
28 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2015 | AP01 | Appointment of Elijah Biilukitirin Tiimob as a director on 9 February 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Alex Seshie-Vanderpuije as a director on 8 February 2015 | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2015 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to Suite 3.50 Canterbury Court Kennington Business Park 1-3 Brixton Road Kennington London SW9 6DE on 25 February 2015 | |
28 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-28
|