Advanced company searchLink opens in new window

ROCKSTAR MEDIA LTD

Company number 08751068

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)
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
  • GBP 2
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted