- Company Overview for LUBNA CONSTRUCTIONS LTD (10026971)
- Filing history for LUBNA CONSTRUCTIONS LTD (10026971)
- People for LUBNA CONSTRUCTIONS LTD (10026971)
- More for LUBNA CONSTRUCTIONS LTD (10026971)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2022 | PSC07 | Cessation of Choudhary Khalid Ghias Asad as a person with significant control on 13 December 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
23 May 2022 | PSC01 | Notification of Jahangir Alom as a person with significant control on 12 November 2021 | |
23 May 2022 | TM01 | Termination of appointment of Chaudhary Khalid Ghias Asad as a director on 13 December 2021 | |
23 May 2022 | AP01 | Appointment of Mr Jahangir Alom as a director on 12 November 2021 | |
04 May 2022 | AD01 | Registered office address changed from 96 Brabazon Road Oadby Leicester LE2 5HE England to 5 Repton Street London E14 7QR on 4 May 2022 | |
15 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
13 Dec 2021 | PSC01 | Notification of Choudhary Khalid Ghias Asad as a person with significant control on 13 January 2021 | |
13 Dec 2021 | AP01 | Appointment of Mr Chaudhary Khalid Ghias Asad as a director on 13 December 2021 | |
13 Dec 2021 | TM01 | Termination of appointment of Anna Bila as a director on 13 December 2021 | |
13 Dec 2021 | PSC07 | Cessation of Anna Bila as a person with significant control on 13 December 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with updates | |
15 Nov 2021 | AD01 | Registered office address changed from Unit 2 Celtic Farm Road Rainham RM13 9GP England to 96 Brabazon Road Oadby Leicester LE2 5HE on 15 November 2021 | |
15 Nov 2021 | TM01 | Termination of appointment of Jahangir Alom as a director on 12 November 2021 | |
15 Nov 2021 | AP01 | Appointment of Miss Anna Bila as a director on 12 November 2021 | |
15 Nov 2021 | PSC01 | Notification of Anna Bila as a person with significant control on 12 November 2021 | |
15 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 15 November 2021 | |
27 Aug 2021 | AD01 | Registered office address changed from 5 Ocean Street London E1 4th England to Unit 2 Celtic Farm Road Rainham RM13 9GP on 27 August 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
08 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2021 | AA | Micro company accounts made up to 29 February 2020 | |
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended |