Advanced company searchLink opens in new window

BLUEROCK DIAMONDS PLC

Company number 08248437

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)
05 Jan 2024 AM10 Administrator's progress report
25 Aug 2023 AM07 Result of meeting of creditors
27 Jul 2023 AM03 Statement of administrator's proposal
22 Jul 2023 AM02 Statement of affairs with form AM02SOA
10 Jul 2023 AUD Auditor's resignation
15 Jun 2023 AD01 Registered office address changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 15 June 2023
15 Jun 2023 AM01 Appointment of an administrator
25 Nov 2022 TM02 Termination of appointment of David Alan Facey as a secretary on 25 November 2022
25 Nov 2022 AP03 Appointment of Ms Yomela Mootien as a secretary on 25 November 2022
25 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
17 Oct 2022 TM01 Termination of appointment of Tim Grahame Leslie as a director on 13 October 2022
23 Sep 2022 TM01 Termination of appointment of David Alan Facey as a director on 15 September 2022
23 Sep 2022 CH03 Secretary's details changed for David Alan Facey on 16 September 2022
23 Sep 2022 CH01 Director's details changed for Mr David Alan Facey on 16 September 2022
16 Sep 2022 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 16 September 2022
15 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Various company transactions 07/09/2022
  • RES10 ‐ Resolution of allotment of securities
14 Sep 2022 TM01 Termination of appointment of Michael John Houston as a director on 13 September 2022
14 Sep 2022 AP01 Appointment of Mr Victor Robert George Dingle as a director on 13 September 2022
08 Sep 2022 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • GBP 2,064,845.3
08 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 1,088,837.75
16 Aug 2022 MR01 Registration of charge 082484370001, created on 15 August 2022
13 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
02 Mar 2022 TM01 Termination of appointment of Augustine Simbanegavi as a director on 28 February 2022
25 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
18 Oct 2021 AP01 Appointment of Mr Gary Teichmann as a director on 20 September 2021