Advanced company searchLink opens in new window

ROCKSTAR DUNDEE LIMITED

Company number 06574738

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
25 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
19 Jun 2018 TM01 Termination of appointment of Gareth Noyce as a director on 1 June 2018
11 Jun 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
12 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2017 CS01 Confirmation statement made on 23 April 2017 with updates
05 Jul 2017 PSC01 Notification of Gary Robert Liddon as a person with significant control on 6 April 2016
28 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
23 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 147
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
05 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 147
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
28 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 147
18 Feb 2014 SH01 Statement of capital following an allotment of shares on 10 January 2014
  • GBP 147.0000
11 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 April 2013
03 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
12 Sep 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/02/2014
05 Sep 2013 AP04 Appointment of Thorntons Law Llp as a secretary
05 Sep 2013 TM02 Termination of appointment of Gary Liddon as a secretary