Advanced company searchLink opens in new window

CLUSTRIX UK LTD

Company number 07534886

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)
14 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Jun 2014 DS01 Application to strike the company off the register
17 Apr 2014 TM01 Termination of appointment of Robin Purohit as a director
26 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
17 Mar 2014 TM02 Termination of appointment of F&L Cosec Limited as a secretary
10 Mar 2014 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP England on 10 March 2014
04 Oct 2013 AA Accounts for a small company made up to 31 December 2012
12 Aug 2013 AP04 Appointment of F&L Cosec Limited as a secretary
12 Aug 2013 TM02 Termination of appointment of F&L Legal Llp as a secretary
14 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
14 Jan 2013 AP04 Appointment of F&L Legal Llp as a secretary
14 Jan 2013 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 14 January 2013
29 Nov 2012 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
03 Oct 2012 AA Accounts for a small company made up to 31 December 2011
11 Apr 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
04 Apr 2012 TM01 Termination of appointment of Paul Mikesell as a director
04 Apr 2012 TM01 Termination of appointment of Sergei Tsarev as a director
16 Mar 2012 CH01 Director's details changed for Robin Purohit on 1 February 2012
16 Mar 2012 CH01 Director's details changed for Scott Sullivan on 1 February 2012
04 Nov 2011 AP01 Appointment of Robin Purohit as a director
03 Mar 2011 MEM/ARTS Memorandum and Articles of Association
03 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Mar 2011 TM01 Termination of appointment of Huntsmoor Limited as a director