Advanced company searchLink opens in new window

ONYX HISTORIC MOTORSPORT LIMITED

Company number 09667508

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)
28 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
05 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
08 Aug 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
11 Jul 2018 TM01 Termination of appointment of Michael Earle as a director on 8 July 2018
06 Jun 2018 AD01 Registered office address changed from Unit E Riverside Industrial Estate Littlehampton West Sussex BN17 5DF United Kingdom to 15 Arundel Wing Tortington Manor Ford Road Tortington Arundel BN18 0FG on 6 June 2018
06 Jun 2018 AA Accounts for a dormant company made up to 31 July 2017
10 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
28 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
11 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 14 January 2016
  • GBP 300
14 Jan 2016 AP01 Appointment of Mr John Hines as a director on 14 January 2016
14 Jul 2015 CERTNM Company name changed morello LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-13
02 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-02
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted