|
|
11 Jun 2019
|
11 Jun 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
26 Mar 2019
|
26 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
15 Jan 2018
|
15 Jan 2018
Confirmation statement made on 6 January 2018 with no updates
|
|
|
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
|
|
|
17 Jan 2017
|
17 Jan 2017
Confirmation statement made on 6 January 2017 with updates
|
|
|
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 Prospect 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 Road London SW7 3DQ to 13 Davy Road Runcorn Cheshire WA7 1PZ on 7 November 2016
|
|
|
01 Feb 2016
|
01 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
|
|
|
30 Jan 2015
|
30 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
|
|
|
24 Jan 2014
|
24 Jan 2014
Annual return made up to 6 January 2014 with full list of shareholders
|
|
|
01 Feb 2013
|
01 Feb 2013
Annual return made up to 6 January 2013 with full list of shareholders
|
|
|
02 Feb 2012
|
02 Feb 2012
Annual return made up to 6 January 2012 with full list of shareholders
|
|
|
28 Jan 2011
|
28 Jan 2011
Annual return made up to 6 January 2011 with full list of shareholders
|
|
|
27 Jan 2010
|
27 Jan 2010
Appointment of Mr Brendan Kerwin as a director
|
|
|
27 Jan 2010
|
27 Jan 2010
Appointment of Mr Michael Grimes as a secretary
|
|
|
27 Jan 2010
|
27 Jan 2010
Appointment of Mr Michael Grimes as a director
|
|
|
07 Jan 2010
|
07 Jan 2010
Termination of appointment of Yomtov Jacobs as a director
|