- Company Overview for ROCKSTAR PROP 7 LIMITED (13136173)
- Filing history for ROCKSTAR PROP 7 LIMITED (13136173)
- People for ROCKSTAR PROP 7 LIMITED (13136173)
- Charges for ROCKSTAR PROP 7 LIMITED (13136173)
- More for ROCKSTAR PROP 7 LIMITED (13136173)
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) |
---|---|---|---|
10 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2024 | DS01 | Application to strike the company off the register | |
04 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
15 Nov 2023 | PSC04 | Change of details for Mr Mohammed Haaris Nizam as a person with significant control on 15 November 2023 | |
15 Nov 2023 | AD01 | Registered office address changed from Yolsum House Spring Coppice Lane Lane End Buckinghamshire HP14 3NU England to 1st Floor 2 Twyford Place Lincolns Inn Office Village High Wycombe Buckinghamshire HP12 3RE on 15 November 2023 | |
15 Nov 2023 | PSC05 | Change of details for Rockstar Property Holdings Limited as a person with significant control on 15 November 2023 | |
15 Nov 2023 | CH01 | Director's details changed for Mr Kane Steven Andrews on 15 November 2023 | |
15 Nov 2023 | CH01 | Director's details changed for Mr Mohammed Haaris Nizam on 15 November 2023 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 29 December 2022 with updates | |
24 Dec 2022 | CH01 | Director's details changed for Mr Kane Steven Andrews on 24 December 2022 | |
16 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
08 Sep 2022 | CH01 | Director's details changed for Mr Mohammed Haaris Nizam on 8 September 2022 | |
08 Sep 2022 | CH01 | Director's details changed for Mr Kane Steven Andrews on 8 September 2022 | |
08 Sep 2022 | PSC04 | Change of details for Mr Mohammed Haaris Nizam as a person with significant control on 8 September 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from Suite 15, Basepoint Business Centre Lincoln Road High Wycombe Bucks HP12 3RL England to Yolsum House Spring Coppice Lane Lane End Buckinghamshire HP14 3NU on 8 September 2022 | |
08 Sep 2022 | PSC05 | Change of details for Rockstar Property Holdings Limited as a person with significant control on 8 September 2022 | |
01 Mar 2022 | CH01 | Director's details changed for Mr Mohammed Haaris Nizam on 1 March 2022 | |
01 Mar 2022 | CH01 | Director's details changed for Mr Kane Steven Andrews on 1 March 2022 | |
29 Dec 2021 | CS01 | Confirmation statement made on 29 December 2021 with updates | |
20 May 2021 | CH01 | Director's details changed for Mr Kane Steven Andrews on 20 May 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from 1 Pound Avenue Stevenage Herts SG1 3JB United Kingdom to Suite 15, Basepoint Business Centre Lincoln Road High Wycombe Bucks HP12 3RL on 28 April 2021 | |
28 Apr 2021 | MR01 | Registration of charge 131361730001, created on 27 April 2021 | |
15 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-15
|