CLUSTER FINANCE LIMITED

Company Documents

DateDescription
06/03/186 March 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/12/1719 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/178 December 2017 APPLICATION FOR STRIKING-OFF

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM
C/O C/O MALCOM, WILSON, GILLOT, FOWLER & CO.
72 HAMMERSMITH ROAD
3RD FLOOR; CROWN HOUSE
LONDON
W14 8TH

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/12/1523 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM
3 GOWER STREET
1 FLOOR
LONDON
WC1E 6HA
ENGLAND

View Document

17/06/1517 June 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

13/06/1513 June 2015 DISS40 (DISS40(SOAD))

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM
C/O GR GLOBAL
114-115 TOTTENHAM COURT ROAD
MIDFORD PLACE
LONDON
W1T 5AH

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR MICHELE AVINO

View Document

27/11/1327 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY ANGELO LUCA

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELO LUCA

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM
157A PUTNEY HIGH STREET
SUITE 2
LONDON
SW15 1RT

View Document

23/10/1323 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANGELO LUCA / 10/05/2013

View Document

23/03/1323 March 2013 REGISTERED OFFICE CHANGED ON 23/03/2013 FROM
OFFICE 4 33
WESTMORELAND ROAD
LONDON
SE17 2BT
UNITED KINGDOM

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANNAMARIA D'ELIA

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR ANGELO LUCA

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNAMARIA D'ELIA / 21/12/2012

View Document

21/12/1221 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM
SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR

View Document

14/09/1214 September 2012 01/08/12 STATEMENT OF CAPITAL EUR 10

View Document

13/09/1213 September 2012 AA01 - PREV EXT FROM 30/11/11 TO 28/02/12

View Document

30/07/1230 July 2012 SECRETARY APPOINTED MR ANGELO LUCA

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

13/12/1113 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

14/12/1014 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

19/07/1019 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

17/12/0917 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/11/0529 November 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company