Advanced company searchLink opens in new window

ONYX SURFACES UK LTD

Company number 07587109

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)
20 Apr 2022 TM01 Termination of appointment of Matthew Peter Williams as a director on 14 March 2022
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
29 Dec 2018 AA Accounts for a dormant company made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
26 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
05 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
03 Mar 2017 AA Accounts for a dormant company made up to 30 April 2016
07 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10
04 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
10 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
03 Dec 2014 AA Accounts for a dormant company made up to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
10 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
03 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
02 Oct 2012 AD01 Registered office address changed from 20 Crockwell Street Bodmin Cornwall PL31 2DS England on 2 October 2012
07 Jun 2012 AA Accounts for a dormant company made up to 30 April 2012
03 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
14 Jun 2011 SH01 Statement of capital following an allotment of shares on 14 June 2011
  • GBP 10
01 Apr 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)