Advanced company searchLink opens in new window

BLUEBROOK LIMITED

Company number 10042684

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)
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-04
  • GBP 1