- Company Overview for BLUEBROOK LIMITED (10042684)
- Filing history for BLUEBROOK LIMITED (10042684)
- People for BLUEBROOK LIMITED (10042684)
- More for BLUEBROOK LIMITED (10042684)
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) |
---|---|---|---|
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Dec 2019 | DS01 | Application to strike the company off the register | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
31 Dec 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 | |
30 Dec 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 April 2018 | |
19 Jun 2018 | PSC01 | Notification of Christopher Intrieri as a person with significant control on 19 June 2018 | |
19 Jun 2018 | AP01 | Appointment of Mr Christopher Intrieri as a director on 19 June 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of Maria Perry as a director on 19 June 2018 | |
19 Jun 2018 | PSC07 | Cessation of Maria Perry as a person with significant control on 19 June 2018 | |
19 Jun 2018 | AD01 | Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU United Kingdom to Kings Head Hotel High Street Rochester Kent ME1 1LD on 19 June 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
11 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
08 Aug 2017 | PSC01 | Notification of Maria Perry as a person with significant control on 1 June 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
22 Mar 2016 | AD01 | Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom to Studio 1 305a Goldhawk Road London W12 8EU on 22 March 2016 | |
22 Mar 2016 | TM01 | Termination of appointment of Paul Gordon Graeme as a director on 21 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Ms Maria Perry as a director on 21 March 2016 | |
04 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-04
|