- Company Overview for ONYX PHARMACEUTICALS (UK) LIMITED (07163011)
- Filing history for ONYX PHARMACEUTICALS (UK) LIMITED (07163011)
- People for ONYX PHARMACEUTICALS (UK) LIMITED (07163011)
- More for ONYX PHARMACEUTICALS (UK) LIMITED (07163011)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2015 | DS01 | Application to strike the company off the register | |
13 May 2015 | TM01 | Termination of appointment of Jeremy Haigh as a director on 30 April 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 13 February 2015
Statement of capital on 2015-04-15
|
|
12 Apr 2015 | CH03 | Secretary's details changed for Julian Richard Henwood on 18 June 2014 | |
19 Mar 2015 | TM02 | Termination of appointment of Julian Richard Henwood as a secretary on 19 March 2015 | |
12 Mar 2015 | AD01 | Registered office address changed from , 11Th Floor, 2 Snowhill, Birmingham, West Midlands, B4 6WR, United Kingdom to 265 Strand London WC2R 1BH on 12 March 2015 | |
30 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Jun 2014 | AD01 | Registered office address changed from , 55 Colmore Row, Birmingham, B3 2AS on 18 June 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
07 Feb 2014 | CH01 | Director's details changed for Mr Jeremy Haigh on 5 February 2014 | |
05 Feb 2014 | AP01 | Appointment of Mr John Kearney as a director | |
05 Feb 2014 | AP01 | Appointment of Mr Jeremy Haigh as a director | |
31 Jan 2014 | AP01 | Appointment of Mr Christopher Ian Mckinlay as a director | |
31 Jan 2014 | TM01 | Termination of appointment of Matthew Fust as a director | |
28 Jan 2014 | TM01 | Termination of appointment of Suzanne Shema as a director | |
25 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
28 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
27 Mar 2012 | AD01 | Registered office address changed from , 1 Bell Street, Maidenhead, Berkshire, SL6 1BU, United Kingdom on 27 March 2012 | |
21 Mar 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2012 | |
09 Mar 2012 | CH01 | Director's details changed for Suzanne Marie Shema on 24 February 2010 | |
27 Feb 2012 | AR01 |
Annual return made up to 19 February 2012 with full list of shareholders
|