- Company Overview for BLUEREAM LIMITED (08804791)
- Filing history for BLUEREAM LIMITED (08804791)
- People for BLUEREAM LIMITED (08804791)
- More for BLUEREAM LIMITED (08804791)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Oct 2017 | DS01 | Application to strike the company off the register | |
19 Jan 2017 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2016 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-03-22
|
|
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
25 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 9 December 2013
|
|
12 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2013 | AP04 | Appointment of Fides Secretaries Limited as a secretary | |
10 Dec 2013 | AP01 | Appointment of Stavvi Kanaris as a director | |
10 Dec 2013 | AP02 | Appointment of Fenchurch Marine Services Limited as a director | |
10 Dec 2013 | AD01 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 10 December 2013 | |
10 Dec 2013 | TM01 | Termination of appointment of Jonathan Purdon as a director | |
10 Dec 2013 | TM02 | Termination of appointment of Chalfen Secretaries Limited as a secretary | |
06 Dec 2013 | NEWINC | Incorporation |