Advanced company searchLink opens in new window

ONYX WORLD LIMITED

Company number 06701184

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)
03 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
05 Aug 2013 AD01 Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ United Kingdom on 5 August 2013
30 Jul 2013 4.20 Statement of affairs with form 4.19
30 Jul 2013 600 Appointment of a voluntary liquidator
30 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Mar 2013 AP01 Appointment of Mr Peter Anthony Ellis as a director on 19 March 2013
05 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
Statement of capital on 2012-10-05
  • GBP 50
05 Oct 2012 AP04 Appointment of Halo Secretarial Ltd as a secretary on 6 February 2012
05 Oct 2012 TM02 Termination of appointment of Halo Secretarial Ltd as a secretary on 6 February 2012
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
08 Dec 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
08 Dec 2011 CH04 Secretary's details changed for Halo Secretarial Ltd on 11 April 2011
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
10 May 2011 AD01 Registered office address changed from 6 Station Court Station Approach Wickford Essex SS11 7AT England on 10 May 2011
25 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
25 Oct 2010 CH04 Secretary's details changed for Halo Secretarial Ltd on 1 October 2009
19 Aug 2010 AA Total exemption small company accounts made up to 31 August 2009
24 May 2010 AA01 Previous accounting period shortened from 30 September 2009 to 31 August 2009
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2010 AR01 Annual return made up to 18 September 2009 with full list of shareholders
18 Sep 2008 NEWINC Incorporation