|
|
10 Jun 2025
|
10 Jun 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
09 May 2025
|
09 May 2025
Registered office address changed from #1846, 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
|
|
|
27 Jan 2025
|
27 Jan 2025
Termination of appointment of Johnson Thengumpallil Devasia as a director on 27 January 2025
|
|
|
27 Jan 2025
|
27 Jan 2025
Registered office address changed from 147 Whieldon Road Stoke on Trent ST4 4JG United Kingdom to #1846, Suite 1, 2 Cross Lane 2 Cross Lane Braunston Daventry NN11 7HH on 27 January 2025
|
|
|
27 Jan 2025
|
27 Jan 2025
Appointment of Mr Matthew Parry as a director on 27 January 2025
|
|
|
22 Nov 2024
|
22 Nov 2024
Compulsory strike-off action has been suspended
|
|
|
29 Oct 2024
|
29 Oct 2024
First Gazette notice for compulsory strike-off
|
|
|
12 Aug 2024
|
12 Aug 2024
Previous accounting period shortened from 31 August 2024 to 9 July 2024
|
|
|
10 Aug 2023
|
10 Aug 2023
Confirmation statement made on 9 August 2023 with no updates
|
|
|
02 Mar 2023
|
02 Mar 2023
Director's details changed for Mr Johnson Devasia on 2 March 2023
|
|
|
01 Sep 2022
|
01 Sep 2022
Confirmation statement made on 9 August 2022 with no updates
|
|
|
10 Aug 2021
|
10 Aug 2021
Incorporation
|