Advanced company searchLink opens in new window

CLUSTERHQ LIMITED

Company number 06573757

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)
12 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2017 DS01 Application to strike the company off the register
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
20 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
21 Mar 2016 AD01 Registered office address changed from One Temple Quay Temple Back East Bristol BS1 6DZ to 1 Adelaide House Perth Trading Estate Slough Berkshire SL1 4XX on 21 March 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2,355.7611
21 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 275,379.883
16 Apr 2015 TM01 Termination of appointment of Luke Marsden as a director on 26 March 2015
13 Apr 2015 AD01 Registered office address changed from The Tramshed 25 Lower Park Row Bristol Avon BS1 5BN to One Temple Quay Temple Back East Bristol BS1 6DZ on 13 April 2015
10 Feb 2015 TM02 Termination of appointment of Michael Smithson as a secretary on 22 January 2015
10 Feb 2015 TM01 Termination of appointment of Steve Schlenker as a director on 22 January 2015
10 Feb 2015 TM01 Termination of appointment of Simon Thomas Murdoch as a director on 22 January 2015
10 Feb 2015 TM01 Termination of appointment of Michael Smithson as a director on 22 January 2015
10 Feb 2015 TM01 Termination of appointment of Robin David Haswell as a director on 22 January 2015
10 Feb 2015 TM01 Termination of appointment of Michael David May as a director on 22 January 2015
10 Feb 2015 TM01 Termination of appointment of Charles Henry Robertson Grimsdale as a director on 22 January 2015
10 Feb 2015 SH10 Particulars of variation of rights attached to shares
10 Feb 2015 SH08 Change of share class name or designation
10 Feb 2015 SH01 Statement of capital following an allotment of shares on 22 January 2015
  • GBP 2,355.7611
10 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Emi plan 15/01/2015
15 Jan 2015 TM01 Termination of appointment of John Baits as a director on 8 May 2014
15 Jan 2015 AP01 Appointment of Dr John Baits as a director on 19 December 2013
30 Dec 2014 CERTNM Company name changed hybrid logic LIMITED\certificate issued on 30/12/14
  • RES15 ‐ Change company name resolution on 2014-08-04