ROCKSTAR WRITING LIMITED
Status | DISSOLVED |
Company No. | 06256278 |
Category | Private Limited Company |
Incorporated | 23 May 2007 |
Age | 17 years, 15 days |
Jurisdiction | England Wales |
Dissolution | 23 Jul 2019 |
Years | 4 years, 10 months, 15 days |
SUMMARY
ROCKSTAR WRITING LIMITED is an dissolved private limited company with number 06256278. It was incorporated 17 years, 15 days ago, on 23 May 2007 and it was dissolved 4 years, 10 months, 15 days ago, on 23 July 2019. The company address is Sutherland House Sutherland House, Leigh-on-sea, SS9 2RZ, Essex.
Company Fillings
Dissolved compulsory strike off suspended
Date: 08 Jun 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 08 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change to a person with significant control
Date: 03 Aug 2017
Action Date: 24 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-24
Psc name: Mr David Beton
Documents
Change person director company with change date
Date: 03 Aug 2017
Action Date: 24 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-24
Officer name: Mr David Beton
Documents
Change to a person with significant control
Date: 04 Jul 2017
Action Date: 01 May 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-05-01
Psc name: Mr David Beton
Documents
Confirmation statement with updates
Date: 04 Jul 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Change to a person with significant control
Date: 04 Jul 2017
Action Date: 01 May 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Beton
Change date: 2016-05-01
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: David Beton
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Change person director company with change date
Date: 04 Jul 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-01
Officer name: Mr David Beton
Documents
Change person director company with change date
Date: 04 Jul 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Beton
Change date: 2016-05-01
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Address
Type: AD01
New address: Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ
Old address: 12 Magazine Farm Way Colchester CO3 4EJ England
Change date: 2016-06-27
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Address
Type: AD01
New address: 12 Magazine Farm Way Colchester CO3 4EJ
Old address: 17 Reaper Road Colchester Essex CO3 4SH
Change date: 2015-11-26
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 23 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-23
Documents
Change person director company with change date
Date: 24 May 2012
Action Date: 14 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-14
Officer name: David Beton
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 23 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-23
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Gazette filings brought up to date
Date: 23 Oct 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 23 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-23
Documents
Change person director company with change date
Date: 21 Oct 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Beton
Change date: 2010-01-01
Documents
Change registered office address company with date old address
Date: 12 Aug 2010
Action Date: 12 Aug 2010
Category: Address
Type: AD01
Old address: 47 Butt Road Colchester CO3 3BZ
Change date: 2010-08-12
Documents
Termination secretary company
Date: 27 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Accounts with accounts type total exemption full
Date: 26 May 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david beton / 09/07/2008
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/08; full list of members
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary s l secretariat LIMITED
Documents
Some Companies
BIDDULPH WORKS,STOKE ON TRENT,ST8 7RU
Number: | 04044377 |
Status: | ACTIVE |
Category: | Private Limited Company |
EWLOE BOARDING KENNELS AND CATTERY STAMFORD WAY,DEESIDE,CH5 3BZ
Number: | 08649098 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY HOUSE,DARTFORD,DA1 1BB
Number: | 10437381 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER KEMP EAST LOCHSIDE PARTNERSHIP 1989
EAST LOCHSIDE,ABERDEENSHIRE,
Number: | SL001778 |
Status: | ACTIVE |
Category: | Limited Partnership |
21 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ
Number: | 09881360 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. JOSEPH'S THE ISLAND CATHOLIC CLUB LIMITED
THE PRESBYTERY,WOLVERHAMPTON,WV1 2QN
Number: | 03285666 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |