Advanced company searchLink opens in new window

ONYX VEHICLE LEASING LTD

Company number 10179420

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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2023 SOAS(A) Voluntary strike-off action has been suspended
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2023 DS01 Application to strike the company off the register
17 Nov 2022 AD01 Registered office address changed from 1 Oak House Samuel Brunts Way Mansfield NG18 2AH England to Oak House Samuel Brunts Way Mansfield NG18 2AH on 17 November 2022
03 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2022
11 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
24 Jul 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
18 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with updates
02 Mar 2020 PSC01 Notification of Amy Parrish as a person with significant control on 30 April 2019
02 Mar 2020 PSC04 Change of details for Mr Dean Edward Parrish as a person with significant control on 30 April 2019
28 Feb 2020 AA01 Current accounting period shortened from 31 May 2020 to 31 March 2020
28 Feb 2020 AD01 Registered office address changed from 1st Floor 49 High Street Hucknall Nottingham NG15 7AW England to 1 Oak House Samuel Brunts Way Mansfield NG18 2AH on 28 February 2020
21 Feb 2020 CH01 Director's details changed for Mr Dean Edward Parrish on 21 February 2020
21 Feb 2020 PSC04 Change of details for Mr Dean Edward Parrish as a person with significant control on 21 February 2020
21 Feb 2020 AD01 Registered office address changed from 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE United Kingdom to 1st Floor 49 High Street Hucknall Nottingham NG15 7AW on 21 February 2020
20 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 12 May 2019 with updates