ONYX FINANCIAL LTD

The Pinnacle 3rd Floor The Pinnacle 3rd Floor, Manchester, M2 4NG
StatusDISSOLVED
Company No.07664094
CategoryPrivate Limited Company
Incorporated09 Jun 2011
Age12 years, 11 months, 8 days
JurisdictionEngland Wales
Dissolution09 Sep 2021
Years2 years, 8 months, 8 days

SUMMARY

ONYX FINANCIAL LTD is an dissolved private limited company with number 07664094. It was incorporated 12 years, 11 months, 8 days ago, on 09 June 2011 and it was dissolved 2 years, 8 months, 8 days ago, on 09 September 2021. The company address is The Pinnacle 3rd Floor The Pinnacle 3rd Floor, Manchester, M2 4NG.



Company Fillings

Gazette dissolved liquidation

Date: 09 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 09 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Sep 2020

Action Date: 06 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2019

Action Date: 29 Aug 2019

Category: Address

Type: AD01

New address: The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG

Old address: Flat 101, Highlands Heath Portsmouth Road London SW15 3TY England

Change date: 2019-08-29

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stewart Charles Button

Change date: 2018-01-02

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2018

Action Date: 02 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stewart Charles Button

Change date: 2018-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

Old address: 101 Highlands Heath Portsmouth Road London SW15 3TY England

New address: Flat 101, Highlands Heath Portsmouth Road London SW15 3TY

Change date: 2018-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

Old address: 12 Percy Laurie House 217 Upper Richmond Road Putney London SW15 6SY England

New address: 101 Highlands Heath Portsmouth Road London SW15 3TY

Change date: 2018-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-16

Old address: 12 Percy Laurie House 217 Upper Richmond Road London SW15 6SY

New address: 12 Percy Laurie House 217 Upper Richmond Road Putney London SW15 6SY

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Jun 2016

Category: Address

Type: AD02

Old address: 12 Percy Laurie House 217 Upper Richmond Road Putney SW15 6SY United Kingdom

New address: Suite 4 2 Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SU

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Jun 2016

Category: Address

Type: AD03

New address: 12 Percy Laurie House 217 Upper Richmond Road Putney SW15 6SY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Change sail address company with old address new address

Date: 10 Jun 2015

Category: Address

Type: AD02

Old address: 9 - 15 st. James Road St James House Surbiton Surrey KT6 4QH England

New address: 12 Percy Laurie House 217 Upper Richmond Road Putney SW15 6SY

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2015

Action Date: 09 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stewart Charles Button

Change date: 2011-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination secretary company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ca Solutions Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Accounts amended with made up date

Date: 12 May 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AAMD

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Change sail address company

Date: 19 Jun 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 18 Jun 2013

Category: Address

Type: AD03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2012

Action Date: 16 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stewart Charles Button

Change date: 2012-04-16

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2012

Action Date: 16 Apr 2012

Category: Address

Type: AD01

Old address: 12 Percy Laurie House 227 Upper Richmond Road Putney SW15 6SY England

Change date: 2012-04-16

Documents

View document PDF

Incorporation company

Date: 09 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE WINDOWS (BEDFORD) LTD

9 VINNETROW BUSINESS PARK,CHICHESTER,PO20 1QH

Number:08769913
Status:ACTIVE
Category:Private Limited Company

E M D D LIMITED

CHURCHFIELD HOUSE,TOP VALLEY,NG5 9JN

Number:03560628
Status:ACTIVE
Category:Private Limited Company

GLOUCESTER COMPOSITES LIMITED

FOX HOUSE,STONEHOUSE,GL10 3SA

Number:08879704
Status:ACTIVE
Category:Private Limited Company

LORD NORTH STREET LIMITED

105 WIGMORE STREET,LONDON,W1U 1QY

Number:03664551
Status:ACTIVE
Category:Private Limited Company

LOUIS GAS & HEATING LTD

190 BILLET ROAD,LONDON,E17 5DX

Number:10392903
Status:ACTIVE
Category:Private Limited Company

SPANIA LIVE LTD.

OFFICE 1,LONDON,W11 3JE

Number:05773887
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source