|
|
25 Mar 2025
|
25 Mar 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Jan 2025
|
07 Jan 2025
First Gazette notice for compulsory strike-off
|
|
|
14 Dec 2023
|
14 Dec 2023
Confirmation statement made on 27 October 2023 with no updates
|
|
|
19 Dec 2022
|
19 Dec 2022
Confirmation statement made on 27 October 2022 with no updates
|
|
|
27 Oct 2021
|
27 Oct 2021
Confirmation statement made on 27 October 2021 with no updates
|
|
|
09 Sep 2021
|
09 Sep 2021
Confirmation statement made on 9 September 2021 with no updates
|
|
|
27 Oct 2020
|
27 Oct 2020
Confirmation statement made on 9 October 2020 with no updates
|
|
|
02 Aug 2020
|
02 Aug 2020
Confirmation statement made on 9 October 2019 with no updates
|
|
|
22 Oct 2018
|
22 Oct 2018
Confirmation statement made on 9 October 2018 with no updates
|
|
|
14 Nov 2017
|
14 Nov 2017
Confirmation statement made on 9 October 2017 with no updates
|
|
|
30 Mar 2017
|
30 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 Midland Road Olney MK46 4BL on 30 March 2017
|
|
|
13 Dec 2016
|
13 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 13 December 2016
|
|
|
07 Nov 2016
|
07 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 7 November 2016
|
|
|
09 Oct 2016
|
09 Oct 2016
Confirmation statement made on 9 October 2016 with updates
|
|
|
20 Nov 2015
|
20 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
|
|
|
30 Oct 2014
|
30 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
|