Advanced company searchLink opens in new window

CLEARBOND LAW LIMITED

Company number 12087206

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)
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2021 PSC07 Cessation of Neelam Amin as a person with significant control on 10 September 2020
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
26 Jan 2021 TM01 Termination of appointment of Neelam Amin as a director on 10 September 2020
26 Jan 2021 AD01 Registered office address changed from 41 South Tower Little Hall Road Birmingham B7 4QL England to 15 Curzon Street Derby DE1 1LH on 26 January 2021
26 Jan 2021 PSC01 Notification of Mohammad Rashid as a person with significant control on 5 July 2019
26 Jan 2021 AP01 Appointment of Mr Mohammad Rashid as a director on 5 July 2019
17 Nov 2020 PSC07 Cessation of Jumara Akther Masuma as a person with significant control on 11 November 2020
17 Nov 2020 TM01 Termination of appointment of Jumara Akther Masuma as a director on 11 November 2020
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
17 Nov 2020 PSC01 Notification of Neelam Amin as a person with significant control on 8 August 2019
17 Nov 2020 AP01 Appointment of Miss Neelam Amin as a director on 8 August 2019
17 Nov 2020 AD01 Registered office address changed from 14 Charles Close Birmingham B8 1EA England to 41 South Tower Little Hall Road Birmingham B7 4QL on 17 November 2020
13 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with updates
13 Sep 2020 TM01 Termination of appointment of Jessica Harrison as a director on 3 August 2019
13 Sep 2020 PSC07 Cessation of Jessica Harrison as a person with significant control on 3 August 2019
13 Sep 2020 PSC01 Notification of Jumara Akther Masuma as a person with significant control on 1 August 2019
13 Sep 2020 AP01 Appointment of Miss Jumara Akther Masuma as a director on 1 August 2019
13 Sep 2020 AD01 Registered office address changed from , 36 Oast House, Gumbleberrys Close, Birmingham, B8 2PR, England to 14 Charles Close Birmingham B8 1EA on 13 September 2020
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
07 Sep 2020 PSC07 Cessation of Taylor Mcgrail as a person with significant control on 2 August 2019
07 Sep 2020 TM01 Termination of appointment of Jason Mcgrail as a director on 2 January 2020
07 Sep 2020 AD01 Registered office address changed from , 72 Harringay Road, Birmingham, B44 0UA, England to 14 Charles Close Birmingham B8 1EA on 7 September 2020
07 Sep 2020 PSC01 Notification of Jessica Harrison as a person with significant control on 1 August 2019