SIONIC ADVISORS (SINGAPORE) LLP

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-01 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 Advisors Global Holdings Llp as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Member's details changed for Sionic Advisors Global Holdings Llp on 2022-11-01

View Document

28/10/2228 October 2022 Member's details changed for Sionic Bidco Limited on 2022-10-28

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 2022-10-01 with no updates

View Document

13/05/2213 May 2022 Change of details for Sionic Advisors Global Holdings Llp as a person with significant control on 2022-05-13

View Document

13/05/2213 May 2022 Cessation of Sionic Bidco Limited as a person with significant control on 2022-05-13

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 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

08/11/218 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM 2ND FLOOR, ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 6HD ENGLAND

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / SIONIC ADVISORS GLOBAL HOLDINGS LLP / 01/04/2019

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIONIC BIDCO LIMITED

View Document

12/04/1912 April 2019 CESSATION OF CRAIG LANCE SHER AS A PSC

View Document

08/04/198 April 2019 CORPORATE LLP MEMBER APPOINTED SIONIC BIDCO LIMITED

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, LLP MEMBER CRAIG SHER

View Document

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

22/11/1722 November 2017 CURRSHO FROM 31/10/2018 TO 31/12/2017

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM BLACKWELL HOUSE GUILDHALL YARD LONDON EC2V 5AE UNITED KINGDOM

View Document

02/10/172 October 2017 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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