Advanced company searchLink opens in new window

CLEARSTRUCTURE FINANCIAL TECHNOLOGY LIMITED

Company number 05681857

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 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2023 LIQ13 Return of final meeting in a members' voluntary winding up
19 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 20 June 2022
18 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 20 June 2022
05 Jul 2021 AD01 Registered office address changed from 193 Marsh Wall London E14 9SG United Kingdom to 30 Finsbury Square London EC2A 1AG on 5 July 2021
01 Jul 2021 600 Appointment of a voluntary liquidator
01 Jul 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-21
01 Jul 2021 LIQ01 Declaration of solvency
16 Jun 2021 TM01 Termination of appointment of Adam David Amsterdam as a director on 16 June 2021
16 Jun 2021 TM01 Termination of appointment of Thomas Patrick Carey as a director on 16 June 2021
19 May 2021 MR04 Satisfaction of charge 1 in full
25 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
22 Sep 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
20 Feb 2020 PSC02 Notification of Broadridge Financial Solutions Limited as a person with significant control on 1 January 2020
20 Feb 2020 PSC07 Cessation of Scott Douglas Turley as a person with significant control on 1 January 2020
20 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with updates
01 Jan 2020 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to 193 Marsh Wall London E14 9SG on 1 January 2020
19 Dec 2019 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 19 December 2019
05 Dec 2019 TM01 Termination of appointment of Scott Douglas Turley as a director on 20 November 2019
05 Dec 2019 AP01 Appointment of Mr David John Kelly as a director on 20 November 2019
05 Dec 2019 AP01 Appointment of Mr Thomas Patrick Carey as a director on 20 November 2019
05 Dec 2019 AP01 Appointment of Mr Adam David Amsterdam as a director on 20 November 2019
20 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
23 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with updates
01 Oct 2018 AA Total exemption full accounts made up to 31 December 2017