|
|
14 Nov 2017
|
14 Nov 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
29 Aug 2017
|
29 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
31 Mar 2017
|
31 Mar 2017
Registered office address changed from C/O C/O Celtic Street Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ to 13a Midland Road Olney MK46 4BL on 31 March 2017
|
|
|
29 Dec 2016
|
29 Dec 2016
Registered office address changed from 13 Davy Road Runcorn Chesire WA7 1PZ England to C/O C/O Celtic Street Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on 29 December 2016
|
|
|
17 Nov 2016
|
17 Nov 2016
Registered office address changed from 2 Old Brompton Road London SW7 3DQ to 13 Davy Road Runcorn Chesire WA7 1PZ on 17 November 2016
|
|
|
26 Aug 2016
|
26 Aug 2016
Annual return made up to 6 June 2016 with full list of shareholders
|
|
|
13 Jun 2015
|
13 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
|
|
|
16 Jun 2014
|
16 Jun 2014
Annual return made up to 6 June 2014 with full list of shareholders
|
|
|
23 Aug 2013
|
23 Aug 2013
Annual return made up to 6 June 2013 with full list of shareholders
|
|
|
23 Aug 2013
|
23 Aug 2013
Termination of appointment of Helena Tumova as a director
|
|
|
31 Oct 2012
|
31 Oct 2012
Director's details changed for Ms Helena Tumowa on 31 October 2012
|
|
|
11 Jun 2012
|
11 Jun 2012
Director's details changed for Mr Helena Tumowa on 11 June 2012
|
|
|
11 Jun 2012
|
11 Jun 2012
Appointment of Mr Helena Tumowa as a director
|
|
|
11 Jun 2012
|
11 Jun 2012
Appointment of Mr Michael Grimes as a director
|
|
|
11 Jun 2012
|
11 Jun 2012
Appointment of Mr Michael Grimes as a secretary
|
|
|
06 Jun 2012
|
06 Jun 2012
Termination of appointment of Yomtov Jacobs as a director
|
|
|
06 Jun 2012
|
06 Jun 2012
Incorporation
|