Advanced company searchLink opens in new window

ONYXWEB LTD

Company number 03476869

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2014 DS01 Application to strike the company off the register
05 Feb 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 25,002
05 Feb 2014 TM02 Termination of appointment of Gillian Stewart as a secretary
05 Feb 2014 AA Accounts for a dormant company made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
06 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
30 Mar 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
30 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
27 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
09 Jan 2010 CH01 Director's details changed for Mr Sebastian Michael Stewart on 8 January 2010
21 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Jan 2009 363a Return made up to 07/01/09; full list of members
23 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
07 Jan 2008 363a Return made up to 07/01/08; full list of members
08 Oct 2007 AA Total exemption small company accounts made up to 31 March 2007
17 Jan 2007 AA Accounts for a dormant company made up to 31 March 2006
08 Jan 2007 363a Return made up to 08/01/07; full list of members
23 Jan 2006 363a Return made up to 05/12/05; full list of members
22 Jan 2006 288c Director's particulars changed
22 Jan 2006 288c Secretary's particulars changed
22 Jan 2006 190 Location of debenture register