Advanced company searchLink opens in new window

ONYX RESEARCH CHEMICALS LIMITED

Company number 06287106

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2015 DS01 Application to strike the company off the register
12 Jun 2015 AA Accounts for a small company made up to 31 March 2015
10 Apr 2015 SH19 Statement of capital on 10 April 2015
  • GBP 1,277.000
30 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 1,967,041.000
30 Mar 2015 SH10 Particulars of variation of rights attached to shares
30 Mar 2015 SH08 Change of share class name or designation
30 Mar 2015 SH02 Sub-division of shares on 30 January 2015
30 Mar 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 30/01/2015
24 Mar 2015 SH20 Statement by Directors
24 Mar 2015 CAP-SS Solvency Statement dated 12/03/15
24 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share premium account & preference share redemption reserve 12/03/2015
22 Dec 2014 AA Accounts for a small company made up to 31 March 2014
17 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 700,385
13 Dec 2013 AA Accounts for a small company made up to 31 March 2013
17 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
06 Jun 2013 MEM/ARTS Memorandum and Articles of Association
22 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Aug 2012 AA Full accounts made up to 31 March 2012
16 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
28 Sep 2011 AP01 Appointment of Ashok Kumar as a director
21 Sep 2011 SH01 Statement of capital following an allotment of shares on 4 August 2011
  • GBP 700,385.000
21 Sep 2011 SH08 Change of share class name or designation