- Company Overview for ONYX TECHNOLOGIES LTD (09113947)
- Filing history for ONYX TECHNOLOGIES LTD (09113947)
- People for ONYX TECHNOLOGIES LTD (09113947)
- More for ONYX TECHNOLOGIES LTD (09113947)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2019 | DS01 | Application to strike the company off the register | |
21 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
14 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Daniel John Warren as a person with significant control on 20 November 2016 | |
05 Jul 2017 | PSC07 | Cessation of Stanislaw Zbigniew Lawicki as a person with significant control on 20 November 2016 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
07 Nov 2016 | TM01 | Termination of appointment of Stanislaw Zbigniew Lawicki as a director on 31 October 2016 | |
03 Nov 2016 | AD01 | Registered office address changed from 3 School House Church Road Hascombe Godalming Surrey GU8 4JF to C/O D. Warren 74 Carvers Croft Woolmer Green Knebworth SG3 6LX on 3 November 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
05 Apr 2016 | SH10 | Particulars of variation of rights attached to shares | |
05 Apr 2016 | SH08 | Change of share class name or designation | |
05 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Sep 2014 | TM01 | Termination of appointment of Isabel Lawicka as a director on 14 September 2014 | |
14 Sep 2014 | AP01 | Appointment of Mr Stanislaw Lawicki as a director on 14 September 2014 | |
14 Sep 2014 | AP01 | Appointment of Mr Daniel Warren as a director on 14 September 2014 | |
03 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-03
|