|
|
17 Oct 2017
|
17 Oct 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Aug 2017
|
01 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
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
|
|
|
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
|
|
|
08 Sep 2016
|
08 Sep 2016
Confirmation statement made on 27 August 2016 with updates
|
|
|
05 Oct 2015
|
05 Oct 2015
Annual return made up to 27 August 2015 with full list of shareholders
|
|
|
16 Sep 2014
|
16 Sep 2014
Annual return made up to 27 August 2014 with full list of shareholders
|
|
|
09 Sep 2013
|
09 Sep 2013
Annual return made up to 27 August 2013 with full list of shareholders
|
|
|
27 Sep 2012
|
27 Sep 2012
Annual return made up to 27 August 2012 with full list of shareholders
|
|
|
16 Sep 2011
|
16 Sep 2011
Annual return made up to 27 August 2011 with full list of shareholders
|
|
|
02 Sep 2010
|
02 Sep 2010
Annual return made up to 27 August 2010 with full list of shareholders
|
|
|
14 Sep 2009
|
14 Sep 2009
Return made up to 27/08/09; full list of members
|
|
|
26 May 2009
|
26 May 2009
Director appointed mr. Michael o'leary
|
|
|
26 May 2009
|
26 May 2009
First Gazette notice for compulsory strike-off
|
|
|
20 May 2009
|
20 May 2009
Director appointed mr. Michael grimes
|
|
|
20 May 2009
|
20 May 2009
Secretary appointed mr. Michael grimes
|
|
|
28 Aug 2008
|
28 Aug 2008
Appointment terminated director yomtov jacobs
|