- Company Overview for CLUSTER UK SOFTWARE LIMITED (06840338)
- Filing history for CLUSTER UK SOFTWARE LIMITED (06840338)
- People for CLUSTER UK SOFTWARE LIMITED (06840338)
- More for CLUSTER UK SOFTWARE LIMITED (06840338)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Aug 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2016 | AR01 |
Annual return made up to 9 March 2013 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | AD01 | Registered office address changed from Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 March 2016 | |
24 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jul 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2012 | AR01 |
Annual return made up to 9 March 2012 with full list of shareholders
Statement of capital on 2012-04-03
|
|
11 May 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
04 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
21 Mar 2009 | 288a | Director appointed stephen jones | |
13 Mar 2009 | 288b | Appointment terminated director barbara kahan | |
09 Mar 2009 | NEWINC | Incorporation |