ONYX GLOBE LTD
Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 28/10/2528 October 2025 New | Final Gazette dissolved via compulsory strike-off |
| 11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
| 11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
| 12/12/2312 December 2023 | Termination of appointment of Fabian David as a secretary on 2023-08-24 |
| 12/12/2312 December 2023 | Cessation of Fabian David as a person with significant control on 2023-08-24 |
| 12/12/2312 December 2023 | Termination of appointment of Fabian David as a director on 2023-08-24 |
| 24/08/2324 August 2023 | Notification of Alina-Ionela Adam as a person with significant control on 2023-08-20 |
| 24/08/2324 August 2023 | Appointment of Mrs Alina-Ionela Adam as a director on 2023-08-20 |
| 19/06/2319 June 2023 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 4623 196 High Road Wood Green London N22 8HH on 2023-06-19 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-06-19 with updates |
| 19/06/2319 June 2023 | Appointment of Mr Fabian David as a director on 2023-06-19 |
| 19/06/2319 June 2023 | Notification of Fabian David as a person with significant control on 2023-06-19 |
| 19/06/2319 June 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-06-19 |
| 19/06/2319 June 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-06-19 |
| 19/06/2319 June 2023 | Termination of appointment of Nuala Thornton as a director on 2023-06-19 |
| 19/06/2319 June 2023 | Appointment of Mr Fabian David as a secretary on 2023-06-19 |
| 07/06/237 June 2023 | Confirmation statement made on 2023-06-06 with updates |
| 07/06/237 June 2023 | Appointment of Mrs Nuala Thornton as a director on 2023-06-06 |
| 07/06/237 June 2023 | Notification of Nuala Thornton as a person with significant control on 2023-06-06 |
| 07/06/237 June 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-06-06 |
| 06/06/236 June 2023 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-06-06 |
| 06/06/236 June 2023 | Cessation of Peter Valaitis as a person with significant control on 2023-05-21 |
| 06/06/236 June 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-05-21 |
| 23/05/2323 May 2023 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-05-23 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 21/05/2121 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company