Advanced company searchLink opens in new window

ONYX CAPITAL HOLDINGS LIMITED

Company number 08498818

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2015 DS01 Application to strike the company off the register
12 Aug 2015 TM01 Termination of appointment of Narcyz Marek Lopianowski as a director on 12 August 2015
12 Aug 2015 AP01 Appointment of Mr Christopher James Haley as a director on 12 August 2015
28 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Jul 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
26 Feb 2014 AD01 Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 26 February 2014
21 Nov 2013 CERTNM Company name changed onyx management consulting LTD\certificate issued on 21/11/13
  • RES15 ‐ Change company name resolution on 2013-10-07
23 Oct 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-07
23 Oct 2013 CONNOT Change of name notice
22 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted