Advanced company searchLink opens in new window

CLUSTERNANOTECH SCIENCE LTD

Company number 07702415

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2013 DS01 Application to strike the company off the register
09 Jan 2013 AD01 Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London N3 1HF England on 9 January 2013
12 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
Statement of capital on 2012-10-12
  • GBP 100
21 Aug 2012 SH06 Cancellation of shares. Statement of capital on 21 August 2012
  • GBP 100
21 Aug 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Aug 2012 CERTNM Company name changed clusternanotech LTD\certificate issued on 09/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
09 Aug 2012 CONNOT Change of name notice
05 Jul 2012 SH01 Statement of capital following an allotment of shares on 6 February 2012
  • GBP 100
  • EUR 2,140,500
28 Jun 2012 AD01 Registered office address changed from C/O Solution Centre First Floor 114-115 Tottenham Court Road, Midford Place, London, W1T 5AH England on 28 June 2012
18 Jun 2012 SH01 Statement of capital following an allotment of shares on 6 February 2012
  • GBP 100
15 Dec 2011 TM01 Termination of appointment of Yuri Sidorin as a director on 15 December 2011
15 Dec 2011 AP01 Appointment of Mr Cantarelli Bruno as a director on 15 December 2011
12 Jul 2011 NEWINC Incorporation