Advanced company searchLink opens in new window

ONYX PHARMACEUTICALS (UK) LIMITED

Company number 07163011

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2015 AA Full accounts made up to 31 December 2014
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2015 DS01 Application to strike the company off the register
13 May 2015 TM01 Termination of appointment of Jeremy Haigh as a director on 30 April 2015
15 Apr 2015 AR01 Annual return made up to 13 February 2015
Statement of capital on 2015-04-15
  • GBP 2
12 Apr 2015 CH03 Secretary's details changed for Julian Richard Henwood on 18 June 2014
19 Mar 2015 TM02 Termination of appointment of Julian Richard Henwood as a secretary on 19 March 2015
12 Mar 2015 AD01 Registered office address changed from , 11Th Floor, 2 Snowhill, Birmingham, West Midlands, B4 6WR, United Kingdom to 265 Strand London WC2R 1BH on 12 March 2015
30 Dec 2014 AA Full accounts made up to 31 December 2013
18 Jun 2014 AD01 Registered office address changed from , 55 Colmore Row, Birmingham, B3 2AS on 18 June 2014
21 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
07 Feb 2014 CH01 Director's details changed for Mr Jeremy Haigh on 5 February 2014
05 Feb 2014 AP01 Appointment of Mr John Kearney as a director
05 Feb 2014 AP01 Appointment of Mr Jeremy Haigh as a director
31 Jan 2014 AP01 Appointment of Mr Christopher Ian Mckinlay as a director
31 Jan 2014 TM01 Termination of appointment of Matthew Fust as a director
28 Jan 2014 TM01 Termination of appointment of Suzanne Shema as a director
25 Sep 2013 AA Full accounts made up to 31 December 2012
13 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
28 Sep 2012 AA Full accounts made up to 31 December 2011
27 Mar 2012 AD01 Registered office address changed from , 1 Bell Street, Maidenhead, Berkshire, SL6 1BU, United Kingdom on 27 March 2012
21 Mar 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 February 2012
09 Mar 2012 CH01 Director's details changed for Suzanne Marie Shema on 24 February 2010
27 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
  • ANNOTATION A second filed annual return was registered on 21/03/2012.