Advanced company searchLink opens in new window

ONYX INNOVATION UK LIMITED

Company number 05689179

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)
08 Nov 2012 LIQ MISC Insolvency:form 4.40, case already ended with filing of order, unable to update as 4.40 - processed 08/11/2012
05 Nov 2012 COCOMP Order of court to wind up
15 Jun 2012 AD01 Registered office address changed from Meridian Gate 4 Cairngorm House 203 Marsh Wall London E14 9YT on 15 June 2012
08 Jun 2012 4.20 Statement of affairs with form 4.19
08 Jun 2012 600 Appointment of a voluntary liquidator
08 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
23 Mar 2011 AD01 Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 23 March 2011
14 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
Statement of capital on 2011-02-14
  • GBP 1,000
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
22 Apr 2010 AA Total exemption small company accounts made up to 31 January 2009
10 Mar 2010 CERTNM Company name changed blue telephony LIMITED\certificate issued on 10/03/10
  • RES15 ‐ Change company name resolution on 2010-03-02
10 Mar 2010 CONNOT Change of name notice
10 Mar 2010 CH03 Secretary's details changed for Ifat Mirza on 28 January 2010
10 Mar 2010 CH01 Director's details changed for Zafar Wasim Mirza on 28 January 2010
04 Mar 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
03 Mar 2009 363a Return made up to 27/01/09; full list of members
25 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
12 May 2008 363a Return made up to 27/01/08; full list of members
09 May 2008 288c Secretary's change of particulars / ifat mirza / 25/01/2008
02 Feb 2008 AA Total exemption small company accounts made up to 31 January 2007
23 Jan 2008 395 Particulars of mortgage/charge
09 Jan 2008 288b Secretary resigned
09 Jan 2008 288a New secretary appointed