|
|
01 Dec 2025
|
01 Dec 2025
Registered office address changed to PO Box 4385, 06567665 - Companies House Default Address, Cardiff, CF14 8LH on 1 December 2025
|
|
|
17 Nov 2025
|
17 Nov 2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 10 November 2025
|
|
|
10 Nov 2025
|
10 Nov 2025
Termination of appointment of Muhammad Owais Mukarram as a director on 4 November 2025
|
|
|
10 Nov 2025
|
10 Nov 2025
Cessation of Muhammad Owais Mukarram as a person with significant control on 4 November 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
|
|
|
07 Aug 2025
|
07 Aug 2025
Compulsory strike-off action has been suspended
|
|
|
08 Jul 2025
|
08 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
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 #1827, 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
Termination of appointment of Matthew Parry as a director on 9 May 2025
|
|
|
09 May 2025
|
09 May 2025
Cessation of Matthew Parry as a person with significant control on 9 May 2025
|
|
|
05 Dec 2024
|
05 Dec 2024
Registered office address changed from Unit 34 Tir Llwyd Industrial Estate Kinmel Bay Rhyl LL18 5JA to #1827, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 5 December 2024
|
|
|
05 Dec 2024
|
05 Dec 2024
Termination of appointment of Joanne Elizabeth Roberts-Jones as a director on 5 December 2024
|
|
|
05 Dec 2024
|
05 Dec 2024
Termination of appointment of Russell Jones as a director on 5 December 2024
|
|
|
05 Dec 2024
|
05 Dec 2024
Termination of appointment of Russell Jones as a secretary on 5 December 2024
|
|
|
05 Dec 2024
|
05 Dec 2024
Cessation of Joanne Elizabeth Roberts-Jones as a person with significant control on 5 December 2024
|
|
|
05 Dec 2024
|
05 Dec 2024
Cessation of Russell Jones as a person with significant control on 5 December 2024
|
|
|
05 Dec 2024
|
05 Dec 2024
Appointment of Mr Matthew Parry as a director on 5 December 2024
|
|
|
05 Dec 2024
|
05 Dec 2024
Notification of Matthew Parry as a person with significant control on 5 December 2024
|
|
|
22 Apr 2024
|
22 Apr 2024
Confirmation statement made on 16 April 2024 with no updates
|