|
|
22 Oct 2019
|
22 Oct 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Aug 2019
|
06 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
22 May 2018
|
22 May 2018
Confirmation statement made on 18 May 2018 with no updates
|
|
|
22 May 2018
|
22 May 2018
Notification of Michael Grimes as a person with significant control on 6 April 2016
|
|
|
14 Jun 2017
|
14 Jun 2017
Confirmation statement made on 18 May 2017 with updates
|
|
|
30 Mar 2017
|
30 Mar 2017
Registered office address changed from C/O C/O Celtic Transport Limited Prostect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ to 13a Midland Road Midland Road Olney MK46 4BL on 30 March 2017
|
|
|
13 Dec 2016
|
13 Dec 2016
Registered office address changed from 13 Davy Road Runcorn Cheshire WA7 1PZ to C/O C/O Celtic Transport Limited Prostect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on 13 December 2016
|
|
|
07 Nov 2016
|
07 Nov 2016
Registered office address changed from Suite 527 2 Old Brompton Rd London SW7 3DQ to 13 Davy Road Runcorn Cheshire WA7 1PZ on 7 November 2016
|
|
|
13 Jun 2016
|
13 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
|
|
|
09 Feb 2016
|
09 Feb 2016
Appointment of Mr Tim O'leary as a director on 9 February 2016
|
|
|
09 Feb 2016
|
09 Feb 2016
Termination of appointment of Arvydas Davidenas as a director on 9 February 2016
|
|
|
09 Feb 2016
|
09 Feb 2016
Certificate of change of name
|
|
|
27 May 2015
|
27 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
|
|
|
27 May 2015
|
27 May 2015
Director's details changed for Mr Michael Grimes on 1 May 2015
|
|
|
26 May 2015
|
26 May 2015
Secretary's details changed for Mr Michael Grimes on 1 May 2015
|
|
|
24 May 2014
|
24 May 2014
Annual return made up to 18 May 2014 with full list of shareholders
|
|
|
11 Jun 2013
|
11 Jun 2013
Annual return made up to 18 May 2013 with full list of shareholders
|
|
|
22 May 2012
|
22 May 2012
Compulsory strike-off action has been discontinued
|