Advanced company searchLink opens in new window

ONYX INTEGRATED LIMITED

Company number 11589970

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)
01 May 2024 AD01 Registered office address changed from 154 Rothley Road Mountsorrel Leicestershire LE12 7JX England to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 1 May 2024
22 Apr 2024 600 Appointment of a voluntary liquidator
22 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-05
22 Apr 2024 LIQ02 Statement of affairs
30 Dec 2023 AA Micro company accounts made up to 28 February 2023
06 Oct 2023 CS01 Confirmation statement made on 6 October 2023 with updates
05 Jun 2023 CH01 Director's details changed for Mr Martin Waite on 5 June 2023
05 Jun 2023 PSC04 Change of details for Mr Martin Waite as a person with significant control on 5 June 2023
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2023 AA Micro company accounts made up to 28 February 2022
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
15 Feb 2022 PSC07 Cessation of Stephen Milstead as a person with significant control on 12 February 2020
15 Feb 2022 PSC07 Cessation of James Earwaker as a person with significant control on 12 February 2020
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
05 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with updates
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with updates
05 Mar 2020 AA Micro company accounts made up to 29 February 2020
05 Mar 2020 AA01 Previous accounting period extended from 30 September 2019 to 29 February 2020
17 Feb 2020 TM01 Termination of appointment of Stephen Milstead as a director on 29 November 2019
12 Feb 2020 TM01 Termination of appointment of James Earwaker as a director on 11 February 2020
18 Nov 2019 MR01 Registration of charge 115899700001, created on 15 November 2019
25 Sep 2019 CS01 Confirmation statement made on 25 September 2019 with updates
11 Mar 2019 PSC01 Notification of Stephen Milstead as a person with significant control on 3 March 2019
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 3 March 2019
  • GBP 200