- Company Overview for ONYX BUSINESS SERVICES LIMITED (05397089)
- Filing history for ONYX BUSINESS SERVICES LIMITED (05397089)
- People for ONYX BUSINESS SERVICES LIMITED (05397089)
- Insolvency for ONYX BUSINESS SERVICES LIMITED (05397089)
- More for ONYX BUSINESS SERVICES LIMITED (05397089)
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) |
---|---|---|---|
17 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Dec 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
19 Jun 2013 | AD01 | Registered office address changed from 1 Crossways Court Haslemere Road Fernhurst West Sussex GU27 3EP on 19 June 2013 | |
13 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
13 Jun 2013 | 4.70 | Declaration of solvency | |
13 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Mar 2012 | AR01 |
Annual return made up to 17 March 2012 with full list of shareholders
Statement of capital on 2012-03-19
|
|
27 Feb 2012 | CH01 | Director's details changed for Ms Uma Yarakaraju on 27 February 2012 | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
17 Mar 2011 | TM02 | Termination of appointment of Evo Accounting Limited as a secretary | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
17 Mar 2010 | CH01 | Director's details changed for Peter West on 17 March 2010 | |
17 Mar 2010 | CH04 | Secretary's details changed for Evo Accounting Limited on 17 March 2010 | |
01 Mar 2010 | AP01 | Appointment of Ms Uma Yarakaraju as a director | |
11 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
24 Jul 2009 | 288c | Director's Change of Particulars / peter west / 22/07/2009 / HouseName/Number was: , now: 62; Street was: flat 6 spencer house 80 parkside, now: west towers; Area was: wimbledon, now: pinner; Post Town was: london, now: harrow; Region was: , now: middlesex; Post Code was: SW19 5LW, now: HA5 1UA | |
29 May 2009 | 363a | Return made up to 17/03/09; full list of members | |
29 May 2009 | 287 | Registered office changed on 29/05/2009 from flat 6 spencer house 80 parkside wimbledon london SW19 5LW | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Mar 2008 | 363a | Return made up to 17/03/08; full list of members | |
28 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
19 Dec 2007 | 287 | Registered office changed on 19/12/07 from: 1 crossways court haslemere road fernhurst west sussex GU27 3EP |