- Company Overview for ONYX VEHICLE LEASING LTD (10179420)
- Filing history for ONYX VEHICLE LEASING LTD (10179420)
- People for ONYX VEHICLE LEASING LTD (10179420)
- More for ONYX VEHICLE LEASING LTD (10179420)
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 |