|
|
24 Feb 2026
|
24 Feb 2026
Registered office address changed from PO Box:4385 05022434 Companies House Default Address Cardiff CF14 8LH to 3C Davy Court Castle Mound Way Rugby Warkwickshire CV23 0UZ on 24 February 2026
|
|
|
30 Jan 2026
|
30 Jan 2026
Appointment of Mr Matthew Parry as a director on 30 January 2026
|
|
|
30 Jan 2026
|
30 Jan 2026
Notification of Matthew Parry as a person with significant control on 30 January 2026
|
|
|
01 Dec 2025
|
01 Dec 2025
Registered office address changed to PO Box 4385, 05022434 - Companies House Default Address, Cardiff, CF14 8LH on 1 December 2025
|
|
|
11 Nov 2025
|
11 Nov 2025
Cessation of Muhammad Owais Mukarram as a person with significant control on 4 November 2025
|
|
|
10 Nov 2025
|
10 Nov 2025
Termination of appointment of Muhammad Owais Mukarram as a director on 4 November 2025
|
|
|
01 Nov 2025
|
01 Nov 2025
Compulsory strike-off action has been discontinued
|
|
|
30 Oct 2025
|
30 Oct 2025
Confirmation statement made on 16 May 2025 with no updates
|
|
|
20 Aug 2025
|
20 Aug 2025
Change of details for Mr Muhammad Owais Mukarram as a person with significant control on 20 August 2025
|
|
|
20 Aug 2025
|
20 Aug 2025
Registered office address changed from Unit 1 Market Street Clay Cross Chesterfield S45 9JE England to 62-64 High Street Alfreton DE55 7BE on 20 August 2025
|
|
|
13 Aug 2025
|
13 Aug 2025
Director's details changed for Mr Muhammad Owais Mukarram on 13 August 2025
|
|
|
13 Aug 2025
|
13 Aug 2025
Change of details for Mr Muhammad Owais Mukarram as a person with significant control on 13 August 2025
|
|
|
13 Aug 2025
|
13 Aug 2025
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to Unit 1 Market Street Clay Cross Chesterfield S45 9JE on 13 August 2025
|
|
|
02 Jul 2025
|
02 Jul 2025
Notification of Muhammad Owais Mukarram as a person with significant control on 2 July 2025
|
|
|
02 Jul 2025
|
02 Jul 2025
Appointment of Mr Muhammad Owais Mukarram as a director on 2 July 2025
|
|
|
09 May 2025
|
09 May 2025
Registered office address changed from #1818, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 9 May 2025
|
|
|
09 May 2025
|
09 May 2025
Cessation of Matthew Parry as a person with significant control on 9 May 2025
|
|
|
09 May 2025
|
09 May 2025
Termination of appointment of Matthew Parry as a director on 9 May 2025
|
|
|
13 Feb 2025
|
13 Feb 2025
Compulsory strike-off action has been suspended
|
|
|
28 Jan 2025
|
28 Jan 2025
First Gazette notice for compulsory strike-off
|
|
|
25 Nov 2024
|
25 Nov 2024
Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS United Kingdom to #1818, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 25 November 2024
|
|
|
25 Nov 2024
|
25 Nov 2024
Termination of appointment of Naveed Ahmed as a director on 22 November 2024
|
|
|
22 Nov 2024
|
22 Nov 2024
Termination of appointment of Waheed Ahmed as a secretary on 22 November 2024
|
|
|
22 Nov 2024
|
22 Nov 2024
Cessation of Naveed Ahmed as a person with significant control on 22 November 2024
|
|
|
22 Nov 2024
|
22 Nov 2024
Appointment of Mr Matthew Parry as a director on 22 November 2024
|