- Company Overview for BLUEWATER CAPITAL LTD (07247362)
- Filing history for BLUEWATER CAPITAL LTD (07247362)
- People for BLUEWATER CAPITAL LTD (07247362)
- More for BLUEWATER CAPITAL LTD (07247362)
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
|
|
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
|
|
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
|