|
|
08 Oct 2019
|
08 Oct 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
23 Jul 2019
|
23 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
03 May 2018
|
03 May 2018
Confirmation statement made on 3 May 2018 with no updates
|
|
|
14 Jun 2017
|
14 Jun 2017
Confirmation statement made on 17 May 2017 with updates
|
|
|
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
|
|
|
13 Jun 2016
|
13 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
|
|
|
26 May 2015
|
26 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
|
|
|
24 May 2014
|
24 May 2014
Annual return made up to 17 May 2014 with full list of shareholders
|
|
|
11 Jun 2013
|
11 Jun 2013
Annual return made up to 17 May 2013 with full list of shareholders
|
|
|
17 May 2012
|
17 May 2012
Appointment of Mr Michael Grimes as a secretary
|
|
|
17 May 2012
|
17 May 2012
Appointment of Mr Michael Grimes as a director
|
|
|
17 May 2012
|
17 May 2012
Termination of appointment of Yomtov Jacobs as a director
|
|
|
17 May 2012
|
17 May 2012
Incorporation
|