- Company Overview for J.ROCKA ENTERTAINMENT LIMITED (08823373)
- Filing history for J.ROCKA ENTERTAINMENT LIMITED (08823373)
- People for J.ROCKA ENTERTAINMENT LIMITED (08823373)
- More for J.ROCKA ENTERTAINMENT LIMITED (08823373)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2022 | DS01 | Application to strike the company off the register | |
07 Jan 2022 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
21 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
31 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
20 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
02 Jan 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Sep 2018 | AD01 | Registered office address changed from 3a High Street Hampton Hill Richmond upon Thames TW12 1NB to 61 High Street Markyate Hertfordshire AL3 8PJ on 26 September 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
11 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
27 Dec 2016 | TM01 | Termination of appointment of Susan Brigitte Caro as a director on 27 December 2016 | |
15 Jul 2016 | AP01 | Appointment of Ms Susan Brigitte Caro as a director on 1 July 2016 | |
29 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 May 2016 | AR01 |
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-05-30
|
|
21 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2016 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 May 2016 | AD01 | Registered office address changed from 312 Cowley Mansions Mortlake High Street London SW14 8SL to 3a High Street Hampton Hill Richmond upon Thames TW12 1NB on 4 May 2016 | |
26 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2014 | CH01 | Director's details changed for Miss Rayna Campbell on 1 March 2014 | |
21 Dec 2014 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-21
|