Advanced company searchLink opens in new window

CLUSTER UK SOFTWARE LIMITED

Company number 06840338

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)
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
  • GBP 1
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
  • GBP 1
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