SIONIC GLOBAL (CBL) LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 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

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 Voluntary strike-off action has been suspended

View Document

06/11/246 November 2024 Confirmation statement made on 2024-09-25 with updates

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

04/10/244 October 2024 Application to strike the company off the register

View Document

30/09/2430 September 2024 Change of details for Sionic Global (Ctl) Limited as a person with significant control on 2023-11-14

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-06-27

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Statement of capital on 2024-06-27

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024

View Document

27/06/2427 June 2024

View Document

02/05/242 May 2024 Compulsory strike-off action has been suspended

View Document

02/05/242 May 2024 Compulsory strike-off action has been suspended

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Second filing of Confirmation Statement dated 2021-09-25

View Document

19/12/2319 December 2023 Second filing of Confirmation Statement dated 2021-09-25

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-25 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

01/11/221 November 2022 Change of details for Sionic Global (Ctl) 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

05/10/225 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

20/12/2120 December 2021 Termination of appointment of Richard Nathan Cowen as a director on 2021-12-03

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 Termination of appointment of Robyn Charles Smith 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 Registered office address changed from 111 Old Broad Street London EC2N 1AP England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 2021-12-17

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

View Document

29/11/2129 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

29/11/2129 November 2021

View Document

29/11/2129 November 2021

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

06/01/216 January 2021 Statement of capital following an allotment of shares on 2020-11-30

View Document

04/09/194 September 2019 COMPANY NAME CHANGED CATALYST BIDCO LIMITED CERTIFICATE ISSUED ON 04/09/19

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARKINSON

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER STONE

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MS SIMONE CERI GIRARDEAU

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR RICHARD NATHAN COWEN

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR DIDIER FAURE

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR PETER CLARKE

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR CRAIG LANCE SHER

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL LANDSMAN

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOOSLEY

View Document

06/04/196 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 109821050001

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 167 FLEET STREET LONDON EC4A 2EA UNITED KINGDOM

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR DIDIER FAURE

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

22/08/1822 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/07/189 July 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

23/02/1823 February 2018 ARTICLES OF ASSOCIATION

View Document

23/02/1823 February 2018 12/02/2018

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109821050001

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR PAUL STEWART LANDSMAN

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED PETER STONE

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED STEPHEN LOOSLEY

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR MATTHEW AUSTIN PARKINSON

View Document

26/09/1726 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company