|
|
15 Mar 2022
|
15 Mar 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
18 Feb 2020
|
18 Feb 2020
Compulsory strike-off action has been suspended
|
|
|
31 Dec 2019
|
31 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
03 Jun 2019
|
03 Jun 2019
Confirmation statement made on 28 May 2019 with updates
|
|
|
03 Jun 2019
|
03 Jun 2019
Notification of Premier Logistics Limited as a person with significant control on 6 April 2016
|
|
|
10 Apr 2019
|
10 Apr 2019
Compulsory strike-off action has been discontinued
|
|
|
02 Apr 2019
|
02 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
21 Aug 2018
|
21 Aug 2018
Appointment of Mrs Angela Mahoney as a director on 17 August 2018
|
|
|
20 Aug 2018
|
20 Aug 2018
Cessation of Timothy Paul Mahoney as a person with significant control on 17 August 2018
|
|
|
20 Aug 2018
|
20 Aug 2018
Termination of appointment of Timothy Paul Mahoney as a director on 17 August 2018
|
|
|
20 Aug 2018
|
20 Aug 2018
Termination of appointment of Timothy Paul Mahoney as a secretary on 17 August 2018
|
|
|
20 Aug 2018
|
20 Aug 2018
Notification of Angela Mahoney as a person with significant control on 17 August 2018
|
|
|
25 Jun 2018
|
25 Jun 2018
Confirmation statement made on 28 May 2018 with no updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Appointment of Mr Scott Mahoney as a director on 15 May 2018
|
|
|
21 Mar 2018
|
21 Mar 2018
Registration of charge 069179960001, created on 16 March 2018
|
|
|
04 Jan 2018
|
04 Jan 2018
Termination of appointment of Richard John Blackmore as a director on 31 December 2017
|
|
|
16 Jun 2017
|
16 Jun 2017
Confirmation statement made on 28 May 2017 with updates
|
|
|
18 Feb 2017
|
18 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
03 Jan 2017
|
03 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
06 Jun 2016
|
06 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
|
|
|
04 Jun 2015
|
04 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
|