|
|
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
|
|
|
30 Mar 2017
|
30 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 Midland Road Olney MK46 4BL on 30 March 2017
|
|
|
11 Dec 2016
|
11 Dec 2016
Registered office address changed from 13 Davy Road Runcorn Cheshire WA7 1PZ to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on 11 December 2016
|
|
|
07 Nov 2016
|
07 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 7 November 2016
|
|
|
07 Sep 2016
|
07 Sep 2016
Confirmation statement made on 21 August 2016 with updates
|
|
|
07 Sep 2015
|
07 Sep 2015
Annual return made up to 21 August 2015 with full list of shareholders
|
|
|
15 Sep 2014
|
15 Sep 2014
Annual return made up to 21 August 2014 with full list of shareholders
|
|
|
09 Sep 2013
|
09 Sep 2013
Annual return made up to 21 August 2013 with full list of shareholders
|
|
|
17 Sep 2012
|
17 Sep 2012
Annual return made up to 21 August 2012 with full list of shareholders
|
|
|
16 Sep 2011
|
16 Sep 2011
Annual return made up to 21 August 2011 with full list of shareholders
|
|
|
23 Aug 2010
|
23 Aug 2010
Annual return made up to 21 August 2010 with full list of shareholders
|
|
|
23 Nov 2009
|
23 Nov 2009
Appointment of Mr Arvydas Davidenas as a director
|
|
|
23 Nov 2009
|
23 Nov 2009
Appointment of Mr Michael Grimes as a secretary
|
|
|
23 Nov 2009
|
23 Nov 2009
Appointment of Mr Michael Grimes as a director
|
|
|
24 Aug 2009
|
24 Aug 2009
Appointment terminated director yomtov jacobs
|
|
|
21 Aug 2009
|
21 Aug 2009
Incorporation
|