Advanced company searchLink opens in new window

CLARENCE ROAD 2020 LTD

Company number 12590512

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)
21 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
18 Jan 2022 TM01 Termination of appointment of Jagjit Singh Basi as a director on 10 January 2022
18 Jan 2022 TM01 Termination of appointment of Gurminder Singh Basi as a director on 10 January 2022
18 Jan 2022 TM01 Termination of appointment of Mark Page as a director on 10 January 2022
18 Jan 2022 TM01 Termination of appointment of Martin Alan Free as a director on 10 January 2022
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
01 Dec 2021 CH01 Director's details changed for Mr Jagjit Singh Basi on 1 December 2021
01 Dec 2021 CH01 Director's details changed for Mr Gurminder Singh Basi on 1 December 2021
01 Dec 2021 AP01 Appointment of Mr Jagjit Singh Basi as a director on 1 December 2021
01 Dec 2021 AP01 Appointment of Mr Gurminder Singh Basi as a director on 1 December 2021
01 Dec 2021 AP01 Appointment of Mr Martin Alan Free as a director on 1 December 2021
01 Dec 2021 AP01 Appointment of Mr Mark Page as a director on 1 December 2021
01 Dec 2021 PSC07 Cessation of Nigel Lovell as a person with significant control on 30 November 2021
01 Dec 2021 PSC02 Notification of Bsj Strategic Land and Planning Ltd as a person with significant control on 30 November 2021
01 Dec 2021 AP01 Appointment of Mr David Martin as a director on 30 November 2021
01 Dec 2021 TM01 Termination of appointment of Nigel Lovell as a director on 30 November 2021
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
22 Jun 2021 TM01 Termination of appointment of Stephen William Barnard as a director on 22 June 2021
22 Jun 2021 PSC07 Cessation of Stephen William Barnard as a person with significant control on 22 June 2021
12 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
07 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-07
  • GBP 100