ONYX INTEGRATED LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-09-02 |
27/05/2527 May 2025 | Liquidators' statement of receipts and payments to 2025-04-04 |
01/05/241 May 2024 | Registered office address changed from 154 Rothley Road Mountsorrel Leicestershire LE12 7JX England to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2024-05-01 |
22/04/2422 April 2024 | Resolutions |
22/04/2422 April 2024 | Appointment of a voluntary liquidator |
22/04/2422 April 2024 | Statement of affairs |
22/04/2422 April 2024 | Resolutions |
30/12/2330 December 2023 | Micro company accounts made up to 2023-02-28 |
06/10/236 October 2023 | Confirmation statement made on 2023-10-06 with updates |
05/06/235 June 2023 | Change of details for Mr Martin Waite as a person with significant control on 2023-06-05 |
05/06/235 June 2023 | Director's details changed for Mr Martin Waite on 2023-06-05 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
01/02/231 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
25/01/2325 January 2023 | Micro company accounts made up to 2022-02-28 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-29 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/02/2215 February 2022 | Cessation of Stephen Milstead as a person with significant control on 2020-02-12 |
15/02/2215 February 2022 | Cessation of James Earwaker as a person with significant control on 2020-02-12 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-29 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
05/03/205 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
05/03/205 March 2020 | PREVEXT FROM 30/09/2019 TO 29/02/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/02/2017 February 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MILSTEAD |
12/02/2012 February 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES EARWAKER |
18/11/1918 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115899700001 |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES |
11/03/1911 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MILSTEAD |
11/03/1911 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EARWAKER |
11/03/1911 March 2019 | 03/03/19 STATEMENT OF CAPITAL GBP 200 |
20/02/1920 February 2019 | DIRECTOR APPOINTED MR STEPHEN MILSTEAD |
20/02/1920 February 2019 | DIRECTOR APPOINTED MR JAMES EARWAKER |
26/09/1826 September 2018 | 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