- Company Overview for OAKMERE TRANSPORT LTD (08962610)
- Filing history for OAKMERE TRANSPORT LTD (08962610)
- People for OAKMERE TRANSPORT LTD (08962610)
- More for OAKMERE TRANSPORT LTD (08962610)
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) |
---|---|---|---|
16 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2023 | DS01 | Application to strike the company off the register | |
04 Jan 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
03 Jan 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
03 Jan 2023 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 3 January 2023 | |
03 Jan 2023 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 3 January 2023 | |
30 Dec 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 30 December 2022 | |
14 Jul 2022 | AD01 | Registered office address changed from Flat 6 Rayburn Court Milson Road London W14 0LF United Kingdom to 191 Washington Street Bradford BD8 9QP on 14 July 2022 | |
14 Jul 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 29 June 2022 | |
14 Jul 2022 | PSC07 | Cessation of Wayne Nicholls as a person with significant control on 29 June 2022 | |
14 Jul 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 29 June 2022 | |
14 Jul 2022 | TM01 | Termination of appointment of Wayne Nicholls as a director on 29 June 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
22 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
15 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from 12 Shelley House Wycliffe End Aylesbury HP19 7XE United Kingdom to Flat 6 Rayburn Court Milson Road London W14 0LF on 28 August 2019 | |
27 Aug 2019 | PSC07 | Cessation of Adam Smith as a person with significant control on 2 August 2019 | |
27 Aug 2019 | PSC01 | Notification of Wayne Nicholls as a person with significant control on 2 August 2019 | |
27 Aug 2019 | TM01 | Termination of appointment of Adam Smith as a director on 2 August 2019 | |
27 Aug 2019 | AP01 | Appointment of Mr Wayne Nicholls as a director on 2 August 2019 |