- Company Overview for ONYX RACE ENGINEERING LIMITED (08374318)
- Filing history for ONYX RACE ENGINEERING LIMITED (08374318)
- People for ONYX RACE ENGINEERING LIMITED (08374318)
- Charges for ONYX RACE ENGINEERING LIMITED (08374318)
- More for ONYX RACE ENGINEERING LIMITED (08374318)
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
|
|
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
|
|
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 |