Advanced company searchLink opens in new window

ONYX RACE ENGINEERING LIMITED

Company number 08374318

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)
07 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2019 AD01 Registered office address changed from Swangate Swangate Horton Road Ashley Heath Ringwood Hants BH24 2EN England to Unit E Bridge Road Riverside Ind Estate Littlehampton West Sussex BN17 5DF on 25 January 2019
25 Jan 2019 AD01 Registered office address changed from Unit E Riverside Ind Estate Littlehampton West Sussex BN17 5DF to Swangate Swangate Horton Road Ashley Heath Ringwood Hants BH24 2EN on 25 January 2019
29 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 Jul 2018 TM01 Termination of appointment of Michael Earle as a director on 8 July 2018
14 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2017 AA Micro company accounts made up to 31 December 2016
11 Jul 2017 MR04 Satisfaction of charge 083743180001 in full
23 Mar 2017 AA Total exemption small company accounts made up to 31 December 2015
25 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
31 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
26 Nov 2014 MR01 Registration of charge 083743180001, created on 24 November 2014
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013