SIONIC BIDCO LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

02/12/242 December 2024 Termination of appointment of Antonio Debiase as a director on 2024-12-02

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

09/10/249 October 2024 Application to strike the company off the register

View Document

24/05/2424 May 2024 Accounts for a dormant company made up to 2022-06-30

View Document

24/05/2424 May 2024 Accounts for a dormant company made up to 2023-06-30

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Compulsory strike-off action has been discontinued

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

20/06/2320 June 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

01/11/221 November 2022 Change of details for Catalyst Debtco Limited as a person with significant control on 2022-11-01

View Document

27/10/2227 October 2022 Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2022-10-27

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

21/12/2121 December 2021 Satisfaction of charge 119067280003 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 119067280004 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 119067280001 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 119067280002 in full

View Document

17/12/2117 December 2021 Termination of appointment of Richard Nathan Cowen as a director on 2021-12-03

View Document

17/12/2117 December 2021 Registered office address changed from 111 Old Broad Street London EC2N 1AP United Kingdom to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Craig Lance Sher as a director on 2021-12-03

View Document

17/12/2117 December 2021 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

17/12/2117 December 2021 Appointment of Antonio Debiase as a director on 2021-12-03

View Document

17/12/2117 December 2021 Appointment of Mark Neil Grocott as a director on 2021-12-03

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

14/11/1914 November 2019 DIRECTOR APPOINTED RICHARD NATHAN COWEN

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MR CRAIG LANCE SHER

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SOLWAY

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MIDDLETON

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR DIDIER FAURE

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119067280003

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119067280002

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119067280001

View Document

26/03/1926 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information