|
|
01 Dec 2025
|
01 Dec 2025
|
|
|
01 Dec 2025
|
01 Dec 2025
Registered office address changed to PO Box 4385, 12084049 - Companies House Default Address, Cardiff, CF14 8LH on 1 December 2025
|
|
|
11 Nov 2025
|
11 Nov 2025
Compulsory strike-off action has been suspended
|
|
|
21 Oct 2025
|
21 Oct 2025
First Gazette notice for compulsory strike-off
|
|
|
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 , #1826, 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 Parry as a director on 13 May 2025
|
|
|
13 May 2025
|
13 May 2025
Cessation of Matthew Parry as a person with significant control on 13 May 2025
|
|
|
03 Dec 2024
|
03 Dec 2024
Termination of appointment of Suleman Mehmood as a director on 3 December 2024
|
|
|
03 Dec 2024
|
03 Dec 2024
Cessation of Suleman Mehmood as a person with significant control on 3 December 2024
|
|
|
03 Dec 2024
|
03 Dec 2024
Appointment of Mr Matthew Parry as a director on 3 December 2024
|
|
|
03 Dec 2024
|
03 Dec 2024
Registered office address changed from , Flat H Riverside Court, 332 Staines Road, Feltham, TW14 9HD, England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 3 December 2024
|
|
|
03 Dec 2024
|
03 Dec 2024
Notification of Matthew Parry as a person with significant control on 3 December 2024
|
|
|
02 Aug 2024
|
02 Aug 2024
Confirmation statement made on 30 June 2024 with no updates
|
|
|
05 Jul 2023
|
05 Jul 2023
Confirmation statement made on 30 June 2023 with no updates
|
|
|
04 Dec 2022
|
04 Dec 2022
Registered office address changed from , 1 Anson Court Cordelia Road, Staines-upon-Thames, TW19 7EW, England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 4 December 2022
|
|
|
16 Jul 2022
|
16 Jul 2022
Confirmation statement made on 2 July 2022 with no updates
|
|
|
10 Aug 2021
|
10 Aug 2021
Confirmation statement made on 2 July 2021 with no updates
|