|
|
17 Feb 2026
|
17 Feb 2026
Compulsory strike-off action has been suspended
|
|
|
30 Dec 2025
|
30 Dec 2025
First Gazette notice for compulsory strike-off
|
|
|
26 Aug 2025
|
26 Aug 2025
Registered office address changed from Fairgate House Kings Road Tyseley Birmingham B11 2AA England to Fairgate House K P Associates Fairgate House Birmingham B11 2AA on 26 August 2025
|
|
|
26 Aug 2025
|
26 Aug 2025
Registered office address changed from 97 Armley Ridge Road Leeds LS12 3PE England to Fairgate House Kings Road Tyseley Birmingham B11 2AA on 26 August 2025
|
|
|
15 Apr 2025
|
15 Apr 2025
Confirmation statement made on 31 March 2025 with no updates
|
|
|
15 Mar 2025
|
15 Mar 2025
Compulsory strike-off action has been discontinued
|
|
|
14 Jan 2025
|
14 Jan 2025
First Gazette notice for compulsory strike-off
|
|
|
08 May 2024
|
08 May 2024
Confirmation statement made on 31 March 2024 with updates
|
|
|
08 Nov 2023
|
08 Nov 2023
Cessation of Maghaireh Limited as a person with significant control on 2 November 2023
|
|
|
08 Nov 2023
|
08 Nov 2023
Registered office address changed from Unit B Global Avenue Leeds West Yorkshire LS11 8PR England to 97 Armley Ridge Road Leeds LS12 3PE on 8 November 2023
|
|
|
08 Nov 2023
|
08 Nov 2023
Termination of appointment of Hassan Alyan Maghaireh as a director on 2 November 2023
|
|
|
11 Apr 2023
|
11 Apr 2023
Change of details for Mr Sohaib Moetamed as a person with significant control on 11 April 2023
|
|
|
11 Apr 2023
|
11 Apr 2023
Director's details changed for Mr Sohaib Moetamed on 11 April 2023
|
|
|
31 Mar 2023
|
31 Mar 2023
Confirmation statement made on 31 March 2023 with updates
|
|
|
04 Jan 2023
|
04 Jan 2023
Confirmation statement made on 4 January 2023 with updates
|
|
|
04 Jan 2023
|
04 Jan 2023
Register inspection address has been changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN England to Unit B Global Avenue Leeds West Yorkshire LS11 8PR
|
|
|
04 Jan 2023
|
04 Jan 2023
Notification of Sohaib Moetamed as a person with significant control on 15 December 2022
|
|
|
04 Jan 2023
|
04 Jan 2023
Appointment of Mr Sohaib Moetamed as a director on 4 January 2023
|
|
|
22 Dec 2022
|
22 Dec 2022
Registered office address changed from C/O Ortu Advisors Ltd Landmark House Station Road Cheadle Hulme Cheadle Greater Manchester SK8 7BS England to Unit B Global Avenue Leeds West Yorkshire LS11 8PR on 22 December 2022
|
|
|
15 Dec 2022
|
15 Dec 2022
Statement of capital following an allotment of shares on 15 December 2022
|
|
|
16 Nov 2022
|
16 Nov 2022
Confirmation statement made on 30 October 2022 with updates
|
|
|
24 Oct 2022
|
24 Oct 2022
Certificate of change of name
|
|
|
24 Oct 2022
|
24 Oct 2022
Change of name with request to seek comments from relevant body
|