|
|
01 Dec 2025
|
01 Dec 2025
Registered office address changed to PO Box 4385, 11970597 - Companies House Default Address, Cardiff, CF14 8LH on 1 December 2025
|
|
|
11 Nov 2025
|
11 Nov 2025
Termination of appointment of Jules Thomas Horne as a director on 1 November 2025
|
|
|
11 Nov 2025
|
11 Nov 2025
Compulsory strike-off action has been suspended
|
|
|
10 Nov 2025
|
10 Nov 2025
Cessation of Jules Thomas Horne as a person with significant control on 1 November 2025
|
|
|
14 Oct 2025
|
14 Oct 2025
First Gazette notice for compulsory strike-off
|
|
|
21 Aug 2025
|
21 Aug 2025
Registered office address changed from , 62-64 High Street, Alfreton, DE55 7BE, England to 62-64 High Street Alfreton DE55 7BE 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
|
|
|
23 Jun 2025
|
23 Jun 2025
Appointment of Mr Jules Thomas Horne as a director on 23 June 2025
|
|
|
23 Jun 2025
|
23 Jun 2025
Notification of Jules Thomas Horne as a person with significant control on 23 June 2025
|
|
|
13 May 2025
|
13 May 2025
Registered office address changed from , #6889, Suite 1, 2 Cross Lane Cross Lane, Braunston, Daventry, NN11 7HH, England to 62-64 High Street Alfreton DE55 7BE 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 March 2025
|
|
|
25 Mar 2025
|
25 Mar 2025
Compulsory strike-off action has been discontinued
|
|
|
04 Mar 2025
|
04 Mar 2025
First Gazette notice for compulsory strike-off
|
|
|
17 Sep 2024
|
17 Sep 2024
Registered office address changed from , Studio 3, Earl Street Studios Earl Street, Rugby, CV21 3SS, England to 62-64 High Street Alfreton DE55 7BE on 17 September 2024
|
|
|
29 Jul 2024
|
29 Jul 2024
Confirmation statement made on 29 July 2024 with updates
|
|
|
29 Jul 2024
|
29 Jul 2024
Notification of Matthew Parry as a person with significant control on 29 July 2024
|
|
|
29 Jul 2024
|
29 Jul 2024
Termination of appointment of Ali Mahfouz as a director on 29 July 2024
|
|
|
29 Jul 2024
|
29 Jul 2024
Cessation of Matthew John Parry as a person with significant control on 29 July 2024
|
|
|
29 Jul 2024
|
29 Jul 2024
Cessation of Ali Mahfouz as a person with significant control on 29 July 2024
|
|
|
29 Jul 2024
|
29 Jul 2024
Registered office address changed from , Studio 3, Earl Street Studios Earl Street, Rugby, CV21 3SS, England to 62-64 High Street Alfreton DE55 7BE on 29 July 2024
|
|
|
29 Jul 2024
|
29 Jul 2024
Registered office address changed from , 102 Green Lane, Morden, SM4 6SS, England to 62-64 High Street Alfreton DE55 7BE on 29 July 2024
|
|
|
29 Jul 2024
|
29 Jul 2024
Appointment of Mr Matthew John Parry as a director on 29 July 2024
|
|
|
29 Jul 2024
|
29 Jul 2024
Notification of Matthew Parry as a person with significant control on 29 July 2024
|