ONYX EXECUTIVE TRAVEL LTD - History of Changes


DateDescription
2023-11-28 update statutory_documents FIRST GAZETTE
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-07-01 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/22, NO UPDATES
2023-04-07 update company_status Active => Active - Proposal to Strike off
2022-10-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-09-20 update statutory_documents FIRST GAZETTE
2022-03-11 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/21, NO UPDATES
2022-03-08 update statutory_documents FIRST GAZETTE
2021-07-07 update account_category null => MICRO ENTITY
2021-02-05 update statutory_documents CESSATION OF HAMZA PATEL AS A PSC
2021-02-03 update statutory_documents DIRECTOR APPOINTED MR FASIAL TARIQ
2021-02-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FASIAL TARIQ
2021-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HAMZA PATEL
2021-02-02 update statutory_documents DISS40 (DISS40(SOAD))
2021-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES
2021-01-26 update statutory_documents FIRST GAZETTE
2020-07-23 update statutory_documents DIRECTOR APPOINTED MR HAMZA PATEL
2020-07-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMZA PATEL
2020-07-23 update statutory_documents CESSATION OF FASIAL TARIQ AS A PSC
2020-07-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FASIAL TARIQ
2020-07-07 delete address COLISEUM BUILDINGS KINGSTORPE ROAD NORTHAMPTON ENGLAND NN2 6HE
2020-07-07 insert address 160 KEMP HOUSE CITY ROAD LONDON ENGLAND EC1V 2NX
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-07-07 update registered_address
2020-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2020 FROM COLISEUM BUILDINGS KINGSTORPE ROAD NORTHAMPTON NN2 6HE ENGLAND
2020-03-07 update account_category UNAUDITED ABRIDGED => null
2020-03-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2020-03-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2020-02-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18
2020-01-07 update company_status Active - Proposal to Strike off => Active
2019-12-14 update statutory_documents DISS40 (DISS40(SOAD))
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES
2019-12-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2019-11-07 update company_status Active => Active - Proposal to Strike off
2019-10-29 update statutory_documents FIRST GAZETTE
2019-02-20 update statutory_documents DISS40 (DISS40(SOAD))
2019-02-19 update statutory_documents FIRST GAZETTE
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES
2018-10-07 update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED
2018-10-07 update accounts_last_madeup_date null => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-28 => 2019-08-31
2018-08-20 update statutory_documents 30/11/17 UNAUDITED ABRIDGED
2018-04-07 update company_status Active - Proposal to Strike off => Active
2018-03-20 update statutory_documents DISS40 (DISS40(SOAD))
2018-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES
2018-03-07 update company_status Active => Active - Proposal to Strike off
2018-02-20 update statutory_documents FIRST GAZETTE
2016-11-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION