ROCKSTAR HUBS INTERNATIONAL LAWYERS LIMITED
Company number 10231683
- Company Overview for ROCKSTAR HUBS INTERNATIONAL LAWYERS LIMITED (10231683)
- Filing history for ROCKSTAR HUBS INTERNATIONAL LAWYERS LIMITED (10231683)
- People for ROCKSTAR HUBS INTERNATIONAL LAWYERS LIMITED (10231683)
- More for ROCKSTAR HUBS INTERNATIONAL LAWYERS LIMITED (10231683)
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) |
---|---|---|---|
14 Dec 2023 | CS01 | Confirmation statement made on 29 November 2023 with no updates | |
19 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
07 Dec 2022 | CS01 | Confirmation statement made on 29 November 2022 with no updates | |
16 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
28 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
02 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
14 Nov 2019 | AD01 | Registered office address changed from 81 2nd Floor, Sanford House 81 Skipper Way St. Neots PE19 6LT United Kingdom to 2nd Floor Sanford House 81 Skipper Way St. Neots PE19 6LT on 14 November 2019 | |
09 Aug 2019 | AD01 | Registered office address changed from 81 2nd Floor, Sanford House 81 Skipper Way St. Neots Uk PE19 6LT United Kingdom to 81 2nd Floor, Sanford House 81 Skipper Way St. Neots PE19 6LT on 9 August 2019 | |
09 Aug 2019 | AD01 | Registered office address changed from C/O Gcc Global Asset Management Limited 32 London Bridge Street Level 24 the Shard London SE1 9SG England to 81 2nd Floor, Sanford House 81 Skipper Way St. Neots PE19 6LT on 9 August 2019 | |
15 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jun 2019 | AA | Micro company accounts made up to 30 June 2018 | |
14 Jun 2019 | AD01 | Registered office address changed from The Shard, Level 24 32 London Bridge Street London SE1 9SG United Kingdom to C/O Gcc Global Asset Management Limited 32 London Bridge Street Level 24 the Shard London SE1 9SG on 14 June 2019 | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
29 Nov 2018 | PSC07 | Cessation of Lawbit Ltd as a person with significant control on 24 April 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
16 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
23 Feb 2018 | TM01 | Termination of appointment of Clive Daniel Rich as a director on 16 February 2018 | |
04 Jul 2017 | PSC02 | Notification of Lawbit Ltd as a person with significant control on 14 June 2016 | |
04 Jul 2017 | PSC02 | Notification of Rshi Holdings Ltd as a person with significant control on 14 June 2016 | |
04 Jul 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates |