- Company Overview for ONYX INNOVATION UK LIMITED (05689179)
- Filing history for ONYX INNOVATION UK LIMITED (05689179)
- People for ONYX INNOVATION UK LIMITED (05689179)
- Charges for ONYX INNOVATION UK LIMITED (05689179)
- Insolvency for ONYX INNOVATION UK LIMITED (05689179)
- More for ONYX INNOVATION UK LIMITED (05689179)
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
|
|
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
|
|
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
|
|
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 |