- Company Overview for ROCKSTAR FILMS LIMITED (08921191)
- Filing history for ROCKSTAR FILMS LIMITED (08921191)
- People for ROCKSTAR FILMS LIMITED (08921191)
- More for ROCKSTAR FILMS LIMITED (08921191)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2020 | TM01 | Termination of appointment of Eugene Riecansky as a director on 26 March 2020 | |
07 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2019 | AD01 | Registered office address changed from The Union Building C/O Aston Shaw Rose Lane Norwich NR1 1BY United Kingdom to The Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY on 30 August 2019 | |
12 Aug 2019 | AD01 | Registered office address changed from The Royal 18 Upper King Street Norwich Norfolk NR3 1HA United Kingdom to The Union Building C/O Aston Shaw Rose Lane Norwich NR1 1BY on 12 August 2019 | |
30 Jul 2019 | TM01 | Termination of appointment of Julian Steedman as a director on 19 July 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
21 Sep 2018 | TM02 | Termination of appointment of Alun David Canwell as a secretary on 21 September 2018 | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
16 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
22 Nov 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 30 November 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
20 Mar 2017 | AP03 | Appointment of Mr Alun David Canwell as a secretary on 1 March 2017 | |
20 Mar 2017 | TM02 | Termination of appointment of John Michael Hurrell as a secretary on 1 March 2017 | |
30 Jan 2017 | AA | Micro company accounts made up to 31 March 2016 | |
10 Mar 2016 | CH01 | Director's details changed for Mr Eugene Riecansky on 29 February 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
01 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2015 | AD01 | Registered office address changed from Haldin House Old Bank of England Court Queen Street Norwich NR2 4SX to The Royal 18 Upper King Street Norwich Norfolk NR3 1HA on 20 May 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|