- Company Overview for ONYX PERFORMANCE VEHICLES LIMITED (08662426)
- Filing history for ONYX PERFORMANCE VEHICLES LIMITED (08662426)
- People for ONYX PERFORMANCE VEHICLES LIMITED (08662426)
- More for ONYX PERFORMANCE VEHICLES LIMITED (08662426)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
10 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 Jul 2018 | TM01 | Termination of appointment of Michael Earle as a director on 13 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 | |
11 Apr 2018 | AD01 | Registered office address changed from Unit E Riverside Ind Estate Littlehampton West Sussex BN17 5DF to 15 Arundel Wing Ford Road Tortington Arundel West Sussex BN18 0FG on 11 April 2018 | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
31 Dec 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
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
|
|
12 May 2015 | AA | Accounts for a dormant company 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
|
|
22 May 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 December 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Jan 2014 | CH01 | Director's details changed for Mr Paul Martin Gardner on 16 December 2013 | |
10 Jan 2014 | AP01 | Appointment of Mr Gregory Carlyon Simmons as a director | |
10 Jan 2014 | AP01 | Appointment of Mr Guy Kevin De Vries as a director | |
10 Jan 2014 | AP01 | Appointment of Mr Michael Earle as a director | |
23 Aug 2013 | NEWINC |
Incorporation
|