|
|
12 Nov 2019
|
12 Nov 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Aug 2019
|
27 Aug 2019
First Gazette notice for compulsory strike-off
|
|
|
06 Jun 2018
|
06 Jun 2018
Confirmation statement made on 6 June 2018 with no updates
|
|
|
15 Jun 2017
|
15 Jun 2017
Confirmation statement made on 13 June 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 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
|
|
|
01 Sep 2016
|
01 Sep 2016
Annual return made up to 13 June 2016 with full list of shareholders
|
|
|
08 Feb 2016
|
08 Feb 2016
Appointment of Mr Tim O'leary as a director on 8 February 2016
|
|
|
16 Nov 2015
|
16 Nov 2015
Certificate of change of name
|
|
|
03 Jul 2015
|
03 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
|
|
|
16 Jun 2014
|
16 Jun 2014
Annual return made up to 13 June 2014 with full list of shareholders
|
|
|
23 Aug 2013
|
23 Aug 2013
Annual return made up to 13 June 2013 with full list of shareholders
|
|
|
23 Aug 2013
|
23 Aug 2013
Termination of appointment of Helena Tumova as a director
|
|
|
25 Jul 2012
|
25 Jul 2012
Appointment of Mr Michael Grimes as a secretary
|
|
|
25 Jul 2012
|
25 Jul 2012
Appointment of Mr Michael Grimes as a director
|
|
|
25 Jul 2012
|
25 Jul 2012
Appointment of Ms Helena Tumova as a director
|
|
|
13 Jun 2012
|
13 Jun 2012
Termination of appointment of Yomtov Jacobs as a director
|
|
|
13 Jun 2012
|
13 Jun 2012
Incorporation
|