MEHRABQUER LTD
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | Final Gazette dissolved via compulsory strike-off |
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
15/07/2515 July 2025 | First Gazette notice for compulsory strike-off |
11/04/2511 April 2025 | Notification of Roger Tevar Jr as a person with significant control on 2025-04-02 |
11/04/2511 April 2025 | Cessation of Tori Somerset as a person with significant control on 2025-04-02 |
10/04/2510 April 2025 | Termination of appointment of Tori Somerset as a director on 2025-04-02 |
10/04/2510 April 2025 | Appointment of Mr Roger Tevar Jr as a director on 2025-04-02 |
26/07/2426 July 2024 | Registered office address changed from 20 Ingwood Parade Greetland Halifax HX4 8DE United Kingdom to Rs2-6 Ivy Business Centre Crown Street Failsworth M35 9BG on 2024-07-26 |
10/05/2410 May 2024 | Registered office address changed from 63 Adkins Road Yorkshire, West Riding Sheffield S5 8TG United Kingdom to 20 Ingwood Parade Greetland Halifax HX4 8DE on 2024-05-10 |
27/04/2427 April 2024 | Incorporation |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company