COMMON LAW CHAMBERS LIMITED

East London Business Centre East London Business Centre, London, E1 1EJ, United Kingdom
StatusACTIVE
Company No.09928096
CategoryPrivate Limited Company
Incorporated23 Dec 2015
Age8 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

COMMON LAW CHAMBERS LIMITED is an active private limited company with number 09928096. It was incorporated 8 years, 5 months, 23 days ago, on 23 December 2015. The company address is East London Business Centre East London Business Centre, London, E1 1EJ, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 31 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2023

Action Date: 19 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 19 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2020

Action Date: 20 Aug 2020

Category: Address

Type: AD01

Old address: 124 Whitechapel Road Haque & Hausmann, Ground Floor London E1 1JE United Kingdom

New address: East London Business Centre 93-101 Greenfield Road London E1 1EJ

Change date: 2020-08-20

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-20

Officer name: Mr Haq Emanul Hamid

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 19 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-19

Documents

View document PDF

Gazette filings brought up to date

Date: 13 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2020

Action Date: 12 May 2020

Category: Address

Type: AD01

New address: 124 Whitechapel Road Haque & Hausmann, Ground Floor London E1 1JE

Old address: East London Business Centre Greenfield Road East London Business Centre London E1 1EJ United Kingdom

Change date: 2020-05-12

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Address

Type: AD01

Old address: 7-8 Davenant Street Neuron Centre Unit a London E1 5NB

Change date: 2020-01-16

New address: East London Business Centre Greenfield Road East London Business Centre London E1 1EJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 24 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

New address: 7-8 Davenant Street Neuron Centre Unit a London E1 5NB

Change date: 2017-11-21

Old address: 20 Chorlton Road Liberty House Manchester M15 4LL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

New address: 20 Chorlton Road Liberty House Manchester M15 4LL

Change date: 2017-10-11

Old address: Hossain Moorehead (Manchester) Ltd 2nd Floor, 19B School Road Sale M33 7XX England

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Incorporation company

Date: 23 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A P M (CENTRAL) LIMITED

3 MARLBOROUGH CLOSE,STAFFORD,ST18 0SF

Number:04981216
Status:ACTIVE
Category:Private Limited Company

BERWICK HOLIDAY CENTRE LIMITED

1 PARK LANE,HERTFORDSHIRE,HP2 4YL

Number:01124001
Status:ACTIVE
Category:Private Limited Company

HAMPSTEAD GRAY LTD

ALEX HOUSE,SALFORD,M3 5JZ

Number:07885705
Status:ACTIVE
Category:Private Limited Company

IDEAL VEHICLE RENTALS LTD

WARNFORD ROAD,PETERSFIELD,GU32 1JN

Number:09086517
Status:ACTIVE
Category:Private Limited Company

J.LL.LEACH & CO.LIMITED

ETRUSCAN STREET,STOKE ON TRENT,ST1 5SE

Number:00627571
Status:ACTIVE
Category:Private Limited Company

JOHN DIGBY LIMITED

FIRST FLOOR,BRISTOL,BS1 4UL

Number:09505368
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source