ROCKS & CO. TELEVISION LTD

11217120
25 SONY PICTURES EUROPE HOUSE GOLDEN SQUARE LONDON W1F 9LU

Documents

Documents
Date Category Description Pages
07 Apr 2020 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jan 2020 gazette Gazette Notice Voluntary 1 Buy now
10 Jan 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Nov 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Nov 2019 capital Statement of capital (Section 108) 5 Buy now
21 Nov 2019 insolvency Solvency Statement dated 18/11/19 1 Buy now
21 Nov 2019 resolution Resolution 2 Buy now
21 Jun 2019 officers Termination of appointment of director (Sukhvinder Singh Arora) 1 Buy now
17 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Mar 2019 capital Return of Allotment of shares 3 Buy now
19 Oct 2018 officers Appointment of director (Mr Mark Young) 2 Buy now
15 Oct 2018 officers Termination of appointment of director (Karen Elizabeth Marsh) 1 Buy now
11 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2018 officers Appointment of director (Mr Sukhvinder Singh Arora) 2 Buy now
10 Jul 2018 officers Change of particulars for director (Mr Darrenn Nigel Hopgood) 2 Buy now
10 Jul 2018 officers Appointment of director (Ms Karen Elizabeth Marsh) 2 Buy now
10 Jul 2018 officers Appointment of director (Mr Darrenn Nigel Hopgood) 2 Buy now
10 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Jul 2018 officers Termination of appointment of director (Andrew Stephen Jablonski) 1 Buy now
21 Feb 2018 incorporation Incorporation Company 21 Buy now