Advanced company searchLink opens in new window

BLUEWATER CAPITAL LTD

Company number 07247362

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2016 DS01 Application to strike the company off the register
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2016 AD01 Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 30 April 2016
22 Aug 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-08-22
  • GBP 100
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
13 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
13 Jun 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
20 May 2013 AAMD Amended accounts made up to 31 May 2012
16 Apr 2013 AD01 Registered office address changed from 43B Bargery Road London SE6 2LJ United Kingdom on 16 April 2013
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
20 Feb 2013 AD01 Registered office address changed from C/O Dunamis Mind Ltd 3 1St Floor Norton Rose House More London Riverside London SE1 2RE United Kingdom on 20 February 2013
15 Feb 2013 AD01 Registered office address changed from Unit 7 & 8 Avenue Business Park Brockley Road Elsworth CB23 4EY England on 15 February 2013
15 Feb 2013 TM01 Termination of appointment of Wolfgang Fischer as a director
15 Feb 2013 AP01 Appointment of Dr Michael Zahrt as a director
16 May 2012 CH01 Director's details changed for Mr Wolfgang Ulrich Fischer on 1 April 2012
14 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
10 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
17 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
17 May 2011 CH01 Director's details changed for Mr Wolfgang Ulrich Fischer on 1 May 2011
10 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted