Advanced company searchLink opens in new window

ONYX LIFESTYLE LTD

Company number 11945753

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)
29 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2022 CH01 Director's details changed for Mr Gregory Charles Baum on 5 January 2022
30 Dec 2021 DS01 Application to strike the company off the register
30 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
10 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
27 May 2020 AD01 Registered office address changed from Queens Chambers, 5 John Dalton Street Manchester John Dalton Street 1st Floor Manchester M2 6ET England to C/O Aticus Law Solicitors Queens Chambers . 5 John Dalton Street 1st Floor Manchester M2 6ET on 27 May 2020
27 May 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Queens Chambers, 5 John Dalton Street Manchester John Dalton Street 1st Floor Manchester M2 6ET on 27 May 2020
26 May 2020 CS01 Confirmation statement made on 14 April 2020 with updates
20 Sep 2019 PSC01 Notification of Gregory Gregory Baum as a person with significant control on 9 September 2019
10 Sep 2019 PSC09 Withdrawal of a person with significant control statement on 10 September 2019
15 Aug 2019 TM01 Termination of appointment of Clifton Braun as a director on 14 August 2019
13 Aug 2019 AP01 Appointment of Mr Gregory Charles Baum as a director on 13 August 2019
15 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-15
  • GBP 1