- Company Overview for ONYX INVESTMENT HOLDINGS LIMITED (12668097)
- Filing history for ONYX INVESTMENT HOLDINGS LIMITED (12668097)
- People for ONYX INVESTMENT HOLDINGS LIMITED (12668097)
- Charges for ONYX INVESTMENT HOLDINGS LIMITED (12668097)
- More for ONYX INVESTMENT HOLDINGS LIMITED (12668097)
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) |
---|---|---|---|
09 Jan 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
26 Jun 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
08 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with updates | |
05 Jun 2024 | PSC04 | Change of details for Mr Joseph Robert Mason as a person with significant control on 4 June 2024 | |
05 Jun 2024 | CH01 | Director's details changed for Mr Joseph Robert Mason on 4 June 2024 | |
07 May 2024 | PSC04 | Change of details for Mr Joseph Robert Mason as a person with significant control on 7 May 2024 | |
07 May 2024 | CH01 | Director's details changed for Dr Joseph Robert Mason on 7 May 2024 | |
07 May 2024 | PSC04 | Change of details for Mr Joseph Robert Mason as a person with significant control on 26 April 2024 | |
07 May 2024 | CH01 | Director's details changed for Dr Joseph Robert Mason on 26 April 2024 | |
07 May 2024 | AD01 | Registered office address changed from 46 Aldgate High Street London EC3N 1AL England to First Floor East Bridge Mills Stramongate Kendal LA9 4BD on 7 May 2024 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2023 | CS01 | Confirmation statement made on 12 June 2023 with updates | |
16 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 12 June 2022 with updates | |
15 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
15 Oct 2021 | CERTNM |
Company name changed onyx services holdings LIMITED\certificate issued on 15/10/21
|
|
01 Jul 2021 | CS01 | Confirmation statement made on 12 June 2021 with updates | |
29 Jun 2021 | CH01 | Director's details changed for Mr Joseph Robert Mason on 12 June 2021 | |
29 Jun 2021 | PSC04 | Change of details for Mr Joseph Robert Mason as a person with significant control on 12 June 2021 | |
28 Jun 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 | |
23 Nov 2020 | MR01 | Registration of charge 126680970001, created on 23 November 2020 | |
13 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-13
|