- Company Overview for OCRAMIS LIMITED (03245999)
- Filing history for OCRAMIS LIMITED (03245999)
- People for OCRAMIS LIMITED (03245999)
- Charges for OCRAMIS LIMITED (03245999)
- More for OCRAMIS LIMITED (03245999)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jan 2022 | DS01 | Application to strike the company off the register | |
15 Oct 2021 | CERTNM |
Company name changed A.C.C. freight management LIMITED\certificate issued on 15/10/21
|
|
15 Oct 2021 | CONNOT | Change of name notice | |
13 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
07 Jun 2021 | AA01 | Previous accounting period extended from 30 September 2020 to 31 December 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mr Simon Anthony Reed on 31 October 2019 | |
13 Aug 2020 | PSC07 | Cessation of A.C.C. Freight Holdings Limited as a person with significant control on 31 October 2019 | |
13 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
02 Dec 2019 | PSC02 | Notification of Simarco International Limited as a person with significant control on 31 October 2019 | |
02 Dec 2019 | AP01 | Appointment of Mr David Knowles as a director on 31 October 2019 | |
02 Dec 2019 | AP01 | Appointment of Mr Trevor Scott as a director on 31 October 2019 | |
02 Dec 2019 | AP01 | Appointment of Mr Simon Anthony Reed as a director on 31 October 2019 | |
01 Dec 2019 | AD01 | Registered office address changed from Home Close Stables Station Road Iron Acton Bristol BS37 9TA to Crittall Road Crittall Road Witham CM8 3DR on 1 December 2019 | |
27 Sep 2019 | MR04 | Satisfaction of charge 032459990001 in full | |
27 Sep 2019 | MR04 | Satisfaction of charge 032459990003 in full | |
20 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with updates | |
02 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |