ONIX CONSTRUCTION LTD

Company Documents

DateDescription
17/02/2417 February 2024 Final Gazette dissolved following liquidation

View Document

17/02/2417 February 2024 Final Gazette dissolved following liquidation

View Document

17/11/2317 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Statement of affairs

View Document

20/04/2320 April 2023 Appointment of a voluntary liquidator

View Document

20/04/2320 April 2023 Resolutions

View Document

21/03/2321 March 2023 Director's details changed for Mr Nathan Shayne Joy on 2023-03-21

View Document

21/03/2321 March 2023 Registered office address changed from 10a Castle Meadow Norwich Norfolk NR1 3DE United Kingdom to 64-66 Westwick Street Norwich NR2 4SZ on 2023-03-21

View Document

18/11/2118 November 2021 Registered office address changed from 69-75 C/O Glx Limited Thorpe Road Norwich NR1 1UA England to 64-66 Westwick Street Norwich NR2 4SZ on 2021-11-18

View Document

17/11/2117 November 2021 Termination of appointment of Oliver Savage as a secretary on 2021-11-17

View Document

17/11/2117 November 2021 Termination of appointment of Oliver Paul Savage as a director on 2021-11-17

View Document

27/10/2127 October 2021 Appointment of Mr Jake Charles Becker as a director on 2021-10-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Secretary's details changed for Mr Oliver Savage on 2020-12-01

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

24/07/2024 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information