|
|
10 Mar 2026
|
10 Mar 2026
First Gazette notice for compulsory strike-off
|
|
|
01 Dec 2025
|
01 Dec 2025
Registered office address changed to PO Box 4385, 11682342 - Companies House Default Address, Cardiff, CF14 8LH on 1 December 2025
|
|
|
10 Nov 2025
|
10 Nov 2025
Cessation of Cory Timm as a person with significant control on 27 October 2025
|
|
|
10 Nov 2025
|
10 Nov 2025
Termination of appointment of Cory Timm as a director on 27 October 2025
|
|
|
04 Nov 2025
|
04 Nov 2025
Confirmation statement made on 3 January 2025 with no updates
|
|
|
30 Oct 2025
|
30 Oct 2025
Confirmation statement made on 3 January 2024 with no updates
|
|
|
29 Oct 2025
|
29 Oct 2025
Confirmation statement made on 3 January 2023 with no updates
|
|
|
29 Oct 2025
|
29 Oct 2025
Compulsory strike-off action has been discontinued
|
|
|
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
|
|
|
15 Aug 2025
|
15 Aug 2025
Change of details for Mr Cory Timm 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
|
|
|
24 Jun 2025
|
24 Jun 2025
Appointment of Mr Cory Timm as a director on 24 June 2025
|
|
|
24 Jun 2025
|
24 Jun 2025
Notification of Cory Timm as a person with significant control on 24 June 2025
|
|
|
09 May 2025
|
09 May 2025
Registered office address changed from #4683, 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 John Parry as a director on 9 May 2025
|
|
|
09 May 2025
|
09 May 2025
Cessation of Matthew John Parry as a person with significant control on 9 May 2025
|
|
|
12 Aug 2024
|
12 Aug 2024
Registered office address changed from Studio 3 Earl Street Rugby CV21 3SS England to #4683, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 12 August 2024
|
|
|
15 Jul 2024
|
15 Jul 2024
Change of details for Mr Matthew John Parry as a person with significant control on 15 July 2024
|
|
|
20 May 2024
|
20 May 2024
Notification of Matthew Parry as a person with significant control on 20 May 2024
|
|
|
20 May 2024
|
20 May 2024
Cessation of Manpreet Singh as a person with significant control on 20 May 2024
|
|
|
20 May 2024
|
20 May 2024
Appointment of Mr Matthew John Parry as a director on 20 May 2024
|
|
|
20 May 2024
|
20 May 2024
Termination of appointment of Manpreet Singh as a director on 20 May 2024
|
|
|
20 May 2024
|
20 May 2024
Termination of appointment of Mandeep Singh as a director on 20 May 2024
|