|
|
01 Dec 2025
|
01 Dec 2025
|
|
|
01 Dec 2025
|
01 Dec 2025
|
|
|
01 Dec 2025
|
01 Dec 2025
Registered office address changed to PO Box 4385, 10762989 - Companies House Default Address, Cardiff, CF14 8LH on 1 December 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 #1822, Suite 1, 2 Cross Lane 2 Cross Lane Braunston Daventry NN11 7HH United Kingdom 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
|
|
|
13 Mar 2025
|
13 Mar 2025
Compulsory strike-off action has been suspended
|
|
|
18 Feb 2025
|
18 Feb 2025
First Gazette notice for compulsory strike-off
|
|
|
27 Nov 2024
|
27 Nov 2024
Termination of appointment of James John Tutty as a director on 27 November 2024
|
|
|
27 Nov 2024
|
27 Nov 2024
Cessation of Nationwide Property Developers - Equinox House Ltd as a person with significant control on 27 November 2024
|
|
|
27 Nov 2024
|
27 Nov 2024
Registered office address changed from 42-44 Bishopsgate London EC2N 4AH United Kingdom to #1822, Suite 1, 2 Cross Lane 2 Cross Lane Braunston Daventry NN11 7HH on 27 November 2024
|
|
|
27 Nov 2024
|
27 Nov 2024
Appointment of Mr Matthew Parry as a director on 27 November 2024
|
|
|
27 Nov 2024
|
27 Nov 2024
Notification of Matthew Parry as a person with significant control on 27 November 2024
|
|
|
03 Apr 2024
|
03 Apr 2024
Registered office address changed from 29 Connaught Avenue London E4 7AE England to 42-44 Bishopsgate London EC2N 4AH on 3 April 2024
|
|
|
13 Dec 2023
|
13 Dec 2023
Confirmation statement made on 30 November 2023 with no updates
|
|
|
02 Jan 2023
|
02 Jan 2023
Previous accounting period shortened from 31 May 2022 to 31 March 2022
|