|
|
30 Jul 2019
|
30 Jul 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
08 May 2019
|
08 May 2019
First Gazette notice for compulsory strike-off
|
|
|
02 Mar 2019
|
02 Mar 2019
Compulsory strike-off action has been discontinued
|
|
|
05 Feb 2019
|
05 Feb 2019
First Gazette notice for compulsory strike-off
|
|
|
12 Feb 2018
|
12 Feb 2018
Confirmation statement made on 8 February 2018 with no updates
|
|
|
31 Mar 2017
|
31 Mar 2017
Registered office address changed from C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ to 13a Midland Road Olney MK46 4BL on 31 March 2017
|
|
|
10 Feb 2017
|
10 Feb 2017
Confirmation statement made on 8 February 2017 with updates
|
|
|
28 Dec 2016
|
28 Dec 2016
Registered office address changed from 13 Davy Road Runcorn Cheshire WA7 1PZ England to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on 28 December 2016
|
|
|
17 Nov 2016
|
17 Nov 2016
Registered office address changed from Suite 527 2 Old Brompton Road London SW7 3DQ to 13 Davy Road Runcorn Cheshire WA7 1PZ on 17 November 2016
|
|
|
29 Jul 2016
|
29 Jul 2016
Resolutions
|
|
|
16 Feb 2016
|
16 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
|
|
|
15 Feb 2015
|
15 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
|
|
|
18 Mar 2014
|
18 Mar 2014
Annual return made up to 8 February 2014 with full list of shareholders
|
|
|
06 Mar 2013
|
06 Mar 2013
Annual return made up to 8 February 2013 with full list of shareholders
|
|
|
01 Mar 2012
|
01 Mar 2012
Annual return made up to 8 February 2012 with full list of shareholders
|
|
|
25 Feb 2011
|
25 Feb 2011
Annual return made up to 8 February 2011 with full list of shareholders
|