MEHRABQUER LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

11/04/2511 April 2025 Notification of Roger Tevar Jr as a person with significant control on 2025-04-02

View Document

11/04/2511 April 2025 Cessation of Tori Somerset as a person with significant control on 2025-04-02

View Document

10/04/2510 April 2025 Termination of appointment of Tori Somerset as a director on 2025-04-02

View Document

10/04/2510 April 2025 Appointment of Mr Roger Tevar Jr as a director on 2025-04-02

View Document

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

View Document

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

View Document

27/04/2427 April 2024 Incorporation

View Document


More Company Information


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