Advanced company searchLink opens in new window

BLUEROCK EINEMSTRASSE LIMITED

Company number 09965442

Filter by category

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2022 DS01 Application to strike the company off the register
27 Oct 2021 AA Micro company accounts made up to 31 July 2020
27 Jul 2021 AA01 Current accounting period shortened from 28 July 2020 to 27 July 2020
29 Apr 2021 AA01 Previous accounting period shortened from 29 July 2020 to 28 July 2020
15 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
29 Jan 2021 AA01 Previous accounting period extended from 29 January 2020 to 29 July 2020
02 Jul 2020 PSC07 Cessation of Bluerock Fund Pcc Limited as a person with significant control on 12 February 2020
02 Jul 2020 PSC07 Cessation of Bracha Cyprus Limited as a person with significant control on 12 February 2020
16 Mar 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
29 Jan 2020 AA Micro company accounts made up to 31 January 2019
29 Oct 2019 AA01 Previous accounting period shortened from 30 January 2019 to 29 January 2019
11 Feb 2019 PSC04 Change of details for Mr Michael Brand as a person with significant control on 5 February 2019
11 Feb 2019 PSC02 Notification of Bracha Cyprus Limited as a person with significant control on 5 February 2019
11 Feb 2019 PSC02 Notification of Bluerock Fund Pcc Limited as a person with significant control on 5 February 2019
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
29 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sec 622/623/gbp sh be denominated in euros 14/01/2019
24 Jan 2019 SH14 Redenomination of shares. Statement of capital 14 January 2019
  • EUR 111.12
27 Nov 2018 CH01 Director's details changed for Mr Michael Brand on 7 November 2018
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
01 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
19 Jan 2018 AA Micro company accounts made up to 30 January 2017
19 Oct 2017 AA01 Previous accounting period shortened from 31 January 2017 to 30 January 2017
04 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates