Advanced company searchLink opens in new window

CLUSTER FINANCE LIMITED

Company number 05639307

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2017 DS01 Application to strike the company off the register
13 Sep 2017 AD01 Registered office address changed from C/O C/O Malcom, Wilson, Gillot, Fowler & Co. 72 Hammersmith Road 3rd Floor; Crown House London W14 8th to Office 729 19-21 Crawford Street London W1H 1PJ on 13 September 2017
29 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
29 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
23 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • EUR 10
25 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Jun 2015 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2015-06-17
  • EUR 10
17 Jun 2015 AD01 Registered office address changed from 3 Gower Street 1 Floor London WC1E 6HA England to C/O C/O Malcom, Wilson, Gillot, Fowler & Co. 72 Hammersmith Road 3rd Floor; Crown House London W14 8th on 17 June 2015
13 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2014 AD01 Registered office address changed from C/O Gr Global 114-115 Tottenham Court Road Midford Place London W1T 5AH to 3 Gower Street 1 Floor London WC1E 6HA on 16 December 2014
28 Feb 2014 AA Accounts for a dormant company made up to 28 February 2014
02 Dec 2013 AA Accounts for a dormant company made up to 28 February 2013
27 Nov 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • EUR 10
27 Nov 2013 AP01 Appointment of Mr Michele Avino as a director
27 Nov 2013 TM01 Termination of appointment of Angelo Luca as a director
27 Nov 2013 TM02 Termination of appointment of Angelo Luca as a secretary
05 Nov 2013 AD01 Registered office address changed from 157a Putney High Street Suite 2 London SW15 1RT on 5 November 2013
23 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
21 May 2013 CH03 Secretary's details changed for Mr Angelo Luca on 10 May 2013
23 Mar 2013 AD01 Registered office address changed from Office 4 33 Westmoreland Road London SE17 2BT United Kingdom on 23 March 2013
05 Mar 2013 AP01 Appointment of Mr Angelo Luca as a director
05 Mar 2013 TM01 Termination of appointment of Annamaria D'elia as a director