Advanced company searchLink opens in new window

ONYX MUSIC LIMITED

Company number 06907706

Filter by category

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 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016
22 Apr 2015 SOAS(A) Voluntary strike-off action has been suspended
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2015 DS01 Application to strike the company off the register
12 Jun 2014 CH01 Director's details changed
30 May 2014 AA Total exemption small company accounts made up to 31 December 2012
20 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
01 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
05 Sep 2013 CH01 Director's details changed for Joel Thomas Zimmerman on 5 September 2013
05 Sep 2013 AD01 Registered office address changed from Castle House 75 Wells Street London W1T 3QH United Kingdom on 5 September 2013
09 Apr 2013 AP01 Appointment of Joel Thomas Zimmerman as a director
09 Apr 2013 TM01 Termination of appointment of Paul Macrae as a director
06 Jan 2013 AA Accounts for a small company made up to 31 December 2011
09 Nov 2012 TM01 Termination of appointment of Nicholas Walker as a director
09 Nov 2012 TM01 Termination of appointment of Gordon Angus as a director
09 Nov 2012 TM01 Termination of appointment of Louise Bracken-Smith as a director
09 Nov 2012 TM01 Termination of appointment of Alistair Rothwell as a director
09 Nov 2012 TM02 Termination of appointment of Fairway Group Secretaries Limited as a secretary
06 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jul 2011 AA Total exemption small company accounts made up to 31 December 2009
15 Jun 2011 DISS40 Compulsory strike-off action has been discontinued