|
|
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
|
|
|
05 Apr 2017
|
05 Apr 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 5 April 2017
|
|
|
29 Dec 2016
|
29 Dec 2016
Registered office address changed from Suite 527 Old Brompton Road London SW7 3DQ to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on 29 December 2016
|
|
|
08 Sep 2016
|
08 Sep 2016
Confirmation statement made on 30 August 2016 with updates
|
|
|
05 Oct 2015
|
05 Oct 2015
Annual return made up to 30 August 2015 with full list of shareholders
|
|
|
16 Sep 2014
|
16 Sep 2014
Annual return made up to 30 August 2014 with full list of shareholders
|
|
|
09 Sep 2013
|
09 Sep 2013
Annual return made up to 30 August 2013 with full list of shareholders
|
|
|
18 Sep 2012
|
18 Sep 2012
Annual return made up to 30 August 2012 with full list of shareholders
|
|
|
19 Jun 2012
|
19 Jun 2012
Appointment of Mr Michael Grimes as a director
|
|
|
19 Jun 2012
|
19 Jun 2012
Appointment of Mr Michael Grimes as a secretary
|
|
|
19 Jun 2012
|
19 Jun 2012
Registered office address changed from Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ United Kingdom on 19 June 2012
|
|
|
22 May 2012
|
22 May 2012
First Gazette notice for compulsory strike-off
|
|
|
30 Aug 2011
|
30 Aug 2011
Termination of appointment of Yomtov Jacobs as a director
|
|
|
30 Aug 2011
|
30 Aug 2011
Incorporation
|