ROCKSTAR FILMS LIMITED
Status | DISSOLVED |
Company No. | 08921191 |
Category | Private Limited Company |
Incorporated | 04 Mar 2014 |
Age | 10 years, 2 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2021 |
Years | 2 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
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
Dissolved compulsory strike off suspended
Date: 07 Dec 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 01 Mar 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
Incorporation company
Date: 04 Mar 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
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 |
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 |
CELSIUS HOUSE THE STANBRIDGE BUILDING,LEIGHTON BUZZARD,LU7 4QQ
Number: | 08824902 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4043 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL025866 |
Status: | ACTIVE |
Category: | Limited Partnership |