|
|
01 Dec 2025
|
01 Dec 2025
Registered office address changed to PO Box 4385, 11332757 - Companies House Default Address, Cardiff, CF14 8LH on 1 December 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
|
|
|
21 Aug 2025
|
21 Aug 2025
Change of details for Mr Muhammad Owais Mukarram as a person with significant control on 21 August 2025
|
|
|
21 Aug 2025
|
21 Aug 2025
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to 62-64 High Street Alfreton DE55 7BE on 21 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
|
|
|
13 May 2025
|
13 May 2025
Registered office address changed from #6610, 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 13 May 2025
|
|
|
13 May 2025
|
13 May 2025
Termination of appointment of Matthew John Parry as a director on 13 May 2025
|
|
|
13 May 2025
|
13 May 2025
Cessation of Matthew John Parry as a person with significant control on 13 May 2025
|
|
|
29 Apr 2025
|
29 Apr 2025
Compulsory strike-off action has been suspended
|
|
|
01 Apr 2025
|
01 Apr 2025
First Gazette notice for compulsory strike-off
|
|
|
17 Sep 2024
|
17 Sep 2024
Registered office address changed from First Floor 30 London Road Sawbridgeworth Herts CM21 9JS England to #6610, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 17 September 2024
|
|
|
29 May 2024
|
29 May 2024
Termination of appointment of Olushola Olajide as a secretary on 29 May 2024
|
|
|
29 May 2024
|
29 May 2024
Cessation of Olushola Olajide as a person with significant control on 29 May 2024
|
|
|
29 May 2024
|
29 May 2024
Termination of appointment of Olushola Olajide as a director on 29 May 2024
|
|
|
29 May 2024
|
29 May 2024
Notification of Matthew Parry as a person with significant control on 29 May 2024
|
|
|
29 May 2024
|
29 May 2024
Appointment of Mr Matthew John Parry as a director on 29 May 2024
|
|
|
26 Apr 2024
|
26 Apr 2024
Confirmation statement made on 26 April 2024 with no updates
|
|
|
05 Apr 2024
|
05 Apr 2024
Registered office address changed from 60 Ladywell Prospects Sawbridgeworth CM21 9PT to First Floor 30 London Road Sawbridgeworth Herts CM21 9JS on 5 April 2024
|
|
|
02 Mar 2024
|
02 Mar 2024
Registered office address changed from 17 Seafield Road London N11 1AR England to 60 Ladywell Prospects Sawbridgeworth CM21 9PT on 2 March 2024
|
|
|
24 May 2023
|
24 May 2023
Confirmation statement made on 26 April 2023 with no updates
|
|
|
31 Jan 2023
|
31 Jan 2023
Registered office address changed from 60 Ladywell Prospect Sawbridgeworth CM21 9PT England to 17 Seafield Road London N11 1AR on 31 January 2023
|