ROCKSTAR FILMS LIMITED

The Union Suite The Union Building The Union Suite The Union Building, Norwich, NR1 1BY, England
StatusDISSOLVED
Company No.08921191
CategoryPrivate Limited Company
Incorporated04 Mar 2014
Age10 years, 2 months, 30 days
JurisdictionEngland Wales
Dissolution29 Jun 2021
Years2 years, 11 months, 4 days

SUMMARY

ROCKSTAR FILMS LIMITED is an dissolved private limited company with number 08921191. It was incorporated 10 years, 2 months, 30 days ago, on 04 March 2014 and it was dissolved 2 years, 11 months, 4 days ago, on 29 June 2021. The company address is The Union Suite The Union Building The Union Suite The Union Building, Norwich, NR1 1BY, England.



Company Fillings

Gazette dissolved compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eugene Riecansky

Termination date: 2020-03-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Address

Type: AD01

Old address: The Union Building C/O Aston Shaw Rose Lane Norwich NR1 1BY United Kingdom

New address: The Union Suite the Union Building 51-59 Rose Lane Norwich NR1 1BY

Change date: 2019-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-12

Old address: The Royal 18 Upper King Street Norwich Norfolk NR3 1HA United Kingdom

New address: The Union Building C/O Aston Shaw Rose Lane Norwich NR1 1BY

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-19

Officer name: Julian Steedman

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alun David Canwell

Termination date: 2018-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 04 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Nov 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 04 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alun David Canwell

Appointment date: 2017-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Michael Hurrell

Termination date: 2017-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eugene Riecansky

Change date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 16 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Old address: Haldin House Old Bank of England Court Queen Street Norwich NR2 4SX

New address: The Royal 18 Upper King Street Norwich Norfolk NR3 1HA

Change date: 2015-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 04 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-04

Documents

View document PDF

Incorporation company

Date: 04 Mar 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A N TILING LIMITED

36 WYRE GROVE,EDGWARE,HA8 8UW

Number:11762052
Status:ACTIVE
Category:Private Limited Company

EMH BUSINESS CONSULTANCY LIMITED

THE COURTYARD,CROYDON,CR0 2EE

Number:09606697
Status:ACTIVE
Category:Private Limited Company

LABU LTD

22 UXBRIDGE ROAD,LONDON,W5 2RJ

Number:11677578
Status:ACTIVE
Category:Private Limited Company

MALTHOUSE VETERINARY GROUP LIMITED

MALTHOUSE,SHREWSBURY,SY5 0AA

Number:10541452
Status:ACTIVE
Category:Private Limited Company

PELI BIOTHERMAL LIMITED

CELSIUS HOUSE THE STANBRIDGE BUILDING,LEIGHTON BUZZARD,LU7 4QQ

Number:08824902
Status:ACTIVE
Category:Private Limited Company

SL025866 LP

SUITE 4043 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL025866
Status:ACTIVE
Category:Limited Partnership

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