ROCKSTAR WRITING LIMITED

Sutherland House Sutherland House, Leigh-On-Sea, SS9 2RZ, Essex
StatusDISSOLVED
Company No.06256278
CategoryPrivate Limited Company
Incorporated23 May 2007
Age17 years, 15 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 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

Gazette dissolved compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Oct 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 19 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Termination secretary company

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david beton / 09/07/2008

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/08; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary s l secretariat LIMITED

Documents

View document PDF

Incorporation company

Date: 23 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J2K ENGINEERING LIMITED

BIDDULPH WORKS,STOKE ON TRENT,ST8 7RU

Number:04044377
Status:ACTIVE
Category:Private Limited Company

KL&SG LTD

EWLOE BOARDING KENNELS AND CATTERY STAMFORD WAY,DEESIDE,CH5 3BZ

Number:08649098
Status:ACTIVE
Category:Private Limited Company

LMJ LTD

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

SAMIRA JASAT LIMITED

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)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source