|
|
03 Mar 2020
|
03 Mar 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Nov 2019
|
09 Nov 2019
Compulsory strike-off action has been suspended
|
|
|
24 Sep 2019
|
24 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
16 Jul 2018
|
16 Jul 2018
Confirmation statement made on 5 July 2018 with no updates
|
|
|
03 Oct 2017
|
03 Oct 2017
Compulsory strike-off action has been discontinued
|
|
|
30 Sep 2017
|
30 Sep 2017
Confirmation statement made on 5 July 2017 with no updates
|
|
|
26 Sep 2017
|
26 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
30 Mar 2017
|
30 Mar 2017
Registered office address changed from C/O C/O Celtic Transport Limited Prospect House Suitè1 52 Church Street Leigh Lancashire WN7 1AZ to 13a Midland Road Midland Road Olney MK46 4BL on 30 March 2017
|
|
|
13 Dec 2016
|
13 Dec 2016
Registered office address changed from 13 Davy Road Runcorn Cheshhire WA7 1PZ to C/O C/O Celtic Transport Limited Prospect House Suitè1 52 Church Street Leigh Lancashire WN7 1AZ on 13 December 2016
|
|
|
07 Nov 2016
|
07 Nov 2016
Registered office address changed from Suite 57 2 Old Brompton Road London SW7 3DQ to 13 Davy Road Runcorn Cheshhire WA7 1PZ on 7 November 2016
|
|
|
05 Sep 2016
|
05 Sep 2016
Confirmation statement made on 5 July 2016 with updates
|
|
|
12 Aug 2016
|
12 Aug 2016
Resolutions
|
|
|
02 Aug 2015
|
02 Aug 2015
Annual return made up to 5 July 2015 with full list of shareholders
|
|
|
15 Jul 2014
|
15 Jul 2014
Annual return made up to 5 July 2014 with full list of shareholders
|
|
|
26 Aug 2013
|
26 Aug 2013
Annual return made up to 5 July 2013 with full list of shareholders
|
|
|
23 Aug 2013
|
23 Aug 2013
Termination of appointment of Helena Tumova as a director
|
|
|
18 Jul 2012
|
18 Jul 2012
Appointment of Michael Grimes as a secretary
|
|
|
18 Jul 2012
|
18 Jul 2012
Appointment of Mr Michael Grimes as a director
|
|
|
16 Jul 2012
|
16 Jul 2012
Appointment of Mr Helena Tumova as a director
|