- Company Overview for BLUEROCK EINEMSTRASSE LIMITED (09965442)
- Filing history for BLUEROCK EINEMSTRASSE LIMITED (09965442)
- People for BLUEROCK EINEMSTRASSE LIMITED (09965442)
- More for BLUEROCK EINEMSTRASSE LIMITED (09965442)
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
|
|
24 Jan 2019 | SH14 |
Redenomination of shares. Statement of capital 14 January 2019
|
|
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 |