CLEARSTRUCTURE FINANCIAL TECHNOLOGY LIMITED

Company Documents

DateDescription
06/10/236 October 2023 Final Gazette dissolved following liquidation

View Document

06/10/236 October 2023 Final Gazette dissolved following liquidation

View Document

06/07/236 July 2023 Return of final meeting in a members' voluntary winding up

View Document

05/07/215 July 2021 Registered office address changed from 193 Marsh Wall London E14 9SG United Kingdom to 30 Finsbury Square London EC2A 1AG on 2021-07-05

View Document

01/07/211 July 2021 Declaration of solvency

View Document

01/07/211 July 2021 Appointment of a voluntary liquidator

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

16/06/2116 June 2021 Termination of appointment of Adam David Amsterdam as a director on 2021-06-16

View Document

16/06/2116 June 2021 Termination of appointment of Thomas Patrick Carey as a director on 2021-06-16

View Document

20/06/1920 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

13/10/1713 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

08/08/168 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/02/165 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR RONALD SELLERS

View Document

01/07/151 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/01/1522 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

01/07/141 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/01/1430 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/06/121 June 2012 SECTION 519 AUD RES

View Document

09/02/129 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/01/1127 January 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

10/09/1010 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/01/1020 January 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/02/0912 February 2009 COMPANY NAME CHANGED CLEARSTRUCTURE FINANCIAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/02/09

View Document

20/01/0920 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDIN EC4Y 0DX

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/0815 July 2008 COMPANY NAME CHANGED CLEARSTRUCTURE SOFTWARE LIMITED CERTIFICATE ISSUED ON 15/07/08

View Document

13/02/0813 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0823 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 S386 DISP APP AUDS 24/04/06

View Document

01/06/061 June 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06

View Document

01/06/061 June 2006 S366A DISP HOLDING AGM 24/04/06

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information