- Company Overview for CENTER CLUSTER LTD (12780035)
- Filing history for CENTER CLUSTER LTD (12780035)
- People for CENTER CLUSTER LTD (12780035)
- More for CENTER CLUSTER LTD (12780035)
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) |
---|---|---|---|
15 Oct 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Sep 2024 | DS01 | Application to strike the company off the register | |
23 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 15 July 2023 with updates | |
25 Aug 2023 | PSC04 | Change of details for Takin Jitjanuruk as a person with significant control on 30 July 2020 | |
25 Aug 2023 | PSC07 | Cessation of Jitjanuruk Takin as a person with significant control on 5 July 2023 | |
02 May 2023 | TM01 | Termination of appointment of Takin Jitjanuruk as a director on 6 April 2023 | |
28 Apr 2023 | AP01 | Appointment of Ms Juliette Michel Clarisse as a director on 6 April 2023 | |
06 Apr 2023 | CERTNM |
Company name changed iux market LTD\certificate issued on 06/04/23
|
|
14 Feb 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
14 Feb 2023 | AA | Accounts for a dormant company made up to 31 July 2021 | |
14 Feb 2023 | PSC01 | Notification of Takin Jitjanuruk as a person with significant control on 30 July 2020 | |
14 Feb 2023 | CH01 | Director's details changed for Dr Takin Jitjanuruk on 15 July 2022 | |
14 Feb 2023 | CH01 | Director's details changed for Mr Takin Jitjanuruk on 8 October 2020 | |
14 Feb 2023 | CH01 | Director's details changed for Mr Jitjanuruk Takin on 30 July 2020 | |
14 Feb 2023 | AD01 | Registered office address changed from 6-8 Revenge Road Suite 2096 Chatham ME5 8UD United Kingdom to Unit 3 1st Floor 6-7 st. Mary at Hill London EC3R 8EE on 14 February 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
14 Feb 2023 | RT01 | Administrative restoration application | |
13 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
30 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-30
|