Advanced company searchLink opens in new window

ROCKSTAR PROP 16 LIMITED

Company number 13706048

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)
07 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2024 DS01 Application to strike the company off the register
16 Nov 2023 CH01 Director's details changed for Mr Paul Weller on 15 November 2023
15 Nov 2023 CH01 Director's details changed for Mr Kane Steven Andrews 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 CH01 Director's details changed for Mr David Clark 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
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
04 Apr 2023 AA Micro company accounts made up to 31 October 2022
24 Dec 2022 CH01 Director's details changed for Mr Kane Steven Andrews on 24 December 2022
02 Dec 2022 AP01 Appointment of Mr Paul Weller as a director on 1 December 2022
10 Oct 2022 SH01 Statement of capital following an allotment of shares on 16 September 2022
  • GBP 200
10 Oct 2022 PSC07 Cessation of Djc Squared Investments Limited as a person with significant control on 16 September 2022
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with updates
24 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ New share class created 16/09/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2022 SH01 Statement of capital following an allotment of shares on 16 September 2022
  • GBP 200
24 Sep 2022 MA Memorandum and Articles of Association
10 Sep 2022 PSC05 Change of details for Djc Squared Investments Limited as a person with significant control on 10 September 2022
10 Sep 2022 CH01 Director's details changed for Mr David Clark on 10 September 2022
09 Sep 2022 AD01 Registered office address changed from Suite 15, Basepoint Business Centre Lincoln Road High Wycombe Bucks HP12 3RL United Kingdom to Yolsum House Spring Coppice Lane Lane End Buckinghamshire HP14 3NU on 9 September 2022
09 Sep 2022 CH01 Director's details changed for Mr David Clark on 9 September 2022
09 Sep 2022 CH01 Director's details changed for Mr Kane Steven Andrews on 8 September 2022
09 Sep 2022 PSC05 Change of details for Djc Squared Investments Limited as a person with significant control on 9 September 2022
09 Sep 2022 PSC05 Change of details for Rockstar Property Holdings Limited as a person with significant control on 9 September 2022