Advanced company searchLink opens in new window

ONYX KINGSBURY LIMITED

Company number 03291339

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
07 Feb 2017 600 Appointment of a voluntary liquidator
07 Feb 2017 4.70 Declaration of solvency
07 Feb 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-19
19 Jan 2017 AD01 Registered office address changed from 210 Pentonville Road London N1 9JY to 6 Snow Hill London EC1A 2AY on 19 January 2017
11 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,400,000
10 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,400,000
13 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Aug 2014 AP03 Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014
18 Aug 2014 TM02 Termination of appointment of Robert Charles Hunt as a secretary on 12 August 2014
12 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,400,000
16 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
17 Apr 2013 AD01 Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 17 April 2013
15 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
02 Feb 2012 TM01 Termination of appointment of Richard Berry as a director
12 Jan 2012 TM02 Termination of appointment of Richard Berry as a secretary
29 Dec 2011 AP03 Appointment of Mr Robert Charles Hunt as a secretary
29 Dec 2011 AP01 Appointment of Mr Robert Charles Hunt as a director
20 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
20 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010