2 Leman Street
London
E1 8FA
Secretary Name | Ms Lisa Olson |
---|---|
Status | Closed |
Appointed | 26 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Rockstar Hubs Level 4 2 Leman Street London E1 8FA |
Website | www.rockstargroup.co.uk |
---|
Registered Address | Rockstar Hubs Level 4 2 Leman Street London E1 8FA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 27 February 2015 (9 years, 2 months ago) |
---|---|
Next Accounts Due | 27 November 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 27 February |
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
16 March 2016 | Registered office address changed from 3 Minster Court London EC3R 7DD to Rockstar Hubs Level 4 2 Leman Street London E1 8FA on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from 3 Minster Court London EC3R 7DD to Rockstar Hubs Level 4 2 Leman Street London E1 8FA on 16 March 2016 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
25 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
20 August 2015 | Director's details changed for Mr Jonathan Keith Pfahl on 20 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Mr Jonathan Keith Pfahl on 20 August 2015 (2 pages) |
20 August 2015 | Secretary's details changed for Ms Lisa Olson on 20 August 2015 (1 page) |
20 August 2015 | Secretary's details changed for Ms Lisa Olson on 20 August 2015 (1 page) |
7 May 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
5 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2014 (16 pages) |
5 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 February 2014 (16 pages) |
30 December 2014 | Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square Mayfair London W1J 6BD to 3 Minster Court London EC3R 7DD on 30 December 2014 (1 page) |
30 December 2014 | Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square Mayfair London W1J 6BD to 3 Minster Court London EC3R 7DD on 30 December 2014 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 June 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
26 February 2013 | Incorporation
|
26 February 2013 | Incorporation
|