Advanced company searchLink opens in new window

BLUEREAM LIMITED

Company number 08804791

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2017 DS01 Application to strike the company off the register
19 Jan 2017 CS01 Confirmation statement made on 6 December 2016 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
25 Apr 2014 SH01 Statement of capital following an allotment of shares on 9 December 2013
  • GBP 1,000
12 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Dec 2013 AP04 Appointment of Fides Secretaries Limited as a secretary
10 Dec 2013 AP01 Appointment of Stavvi Kanaris as a director
10 Dec 2013 AP02 Appointment of Fenchurch Marine Services Limited as a director
10 Dec 2013 AD01 Registered office address changed from Global House 5a Sandy's Row London E1 7HW England on 10 December 2013
10 Dec 2013 TM01 Termination of appointment of Jonathan Purdon as a director
10 Dec 2013 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary
06 Dec 2013 NEWINC Incorporation