- Company Overview for CLEARBOND LAW LIMITED (12087206)
- Filing history for CLEARBOND LAW LIMITED (12087206)
- People for CLEARBOND LAW LIMITED (12087206)
- More for CLEARBOND LAW LIMITED (12087206)
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 |