- Company Overview for ONYX GERMANY (2) LTD (06168192)
- Filing history for ONYX GERMANY (2) LTD (06168192)
- People for ONYX GERMANY (2) LTD (06168192)
- Charges for ONYX GERMANY (2) LTD (06168192)
- Registers for ONYX GERMANY (2) LTD (06168192)
- More for ONYX GERMANY (2) LTD (06168192)
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) |
---|---|---|---|
04 Jul 2017 | MR01 | Registration of charge 061681920038, created on 16 June 2017 | |
30 Jun 2017 | AP01 | Appointment of Mr Jack Stuart Thoms as a director on 19 June 2017 | |
30 Jun 2017 | AP01 | Appointment of Mr Kiril Dimov Petrov as a director on 19 June 2017 | |
28 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2017 | MR01 | Registration of charge 061681920037, created on 16 June 2017 | |
26 Jun 2017 | MR01 | Registration of charge 061681920033, created on 16 June 2017 | |
26 Jun 2017 | MR01 | Registration of charge 061681920035, created on 16 June 2017 | |
26 Jun 2017 | MR01 | Registration of charge 061681920036, created on 16 June 2017 | |
26 Jun 2017 | MR01 | Registration of charge 061681920034, created on 16 June 2017 | |
21 Jun 2017 | AD01 | Registered office address changed from , 1st Floor Pegasus House 37 - 43 Sackville Street, London, W1S 3DL to 26 Red Lion Square London WC1R 4AG on 21 June 2017 | |
16 Jun 2017 | TM02 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 16 June 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of Morgan Lewis Jones as a director on 16 June 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of Richard Phillip Lowes as a director on 16 June 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of Janine Anne Mcdonald as a director on 16 June 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of Paul Robert Rodger as a director on 16 June 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of Ian Richard Watson as a director on 16 June 2017 | |
08 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
05 Apr 2017 | AP04 | Appointment of Capita Company Secretarial Services Limited as a secretary on 28 March 2017 | |
28 Mar 2017 | TM02 | Termination of appointment of Teresa Jane Furmston as a secretary on 28 March 2017 | |
04 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
26 Apr 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
17 Jun 2015 | AP03 | Appointment of Mrs Teresa Jane Furmston as a secretary on 17 June 2015 | |
23 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Apr 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|