SIONIC BIDCO LIMITED
Company Documents
Date | Description |
---|---|
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
07/01/257 January 2025 | Final Gazette dissolved via voluntary strike-off |
02/12/242 December 2024 | Termination of appointment of Antonio Debiase as a director on 2024-12-02 |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
22/10/2422 October 2024 | First Gazette notice for voluntary strike-off |
09/10/249 October 2024 | Application to strike the company off the register |
24/05/2424 May 2024 | Accounts for a dormant company made up to 2022-06-30 |
24/05/2424 May 2024 | Accounts for a dormant company made up to 2023-06-30 |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
26/03/2426 March 2024 | Compulsory strike-off action has been discontinued |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with no updates |
20/06/2320 June 2023 | Compulsory strike-off action has been suspended |
20/06/2320 June 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-25 with no updates |
01/11/221 November 2022 | Change of details for Catalyst Debtco Limited as a person with significant control on 2022-11-01 |
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 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-25 with no updates |
21/12/2121 December 2021 | Satisfaction of charge 119067280003 in full |
21/12/2121 December 2021 | Satisfaction of charge 119067280004 in full |
21/12/2121 December 2021 | Satisfaction of charge 119067280001 in full |
21/12/2121 December 2021 | Satisfaction of charge 119067280002 in full |
17/12/2117 December 2021 | Termination of appointment of Richard Nathan Cowen as a director on 2021-12-03 |
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 |
17/12/2117 December 2021 | Termination of appointment of Craig Lance Sher as a director on 2021-12-03 |
17/12/2117 December 2021 | Current accounting period extended from 2021-12-31 to 2022-06-30 |
17/12/2117 December 2021 | Appointment of Antonio Debiase as a director on 2021-12-03 |
17/12/2117 December 2021 | Appointment of Mark Neil Grocott as a director on 2021-12-03 |
29/11/2129 November 2021 | Accounts for a dormant company made up to 2020-12-31 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
14/11/1914 November 2019 | DIRECTOR APPOINTED RICHARD NATHAN COWEN |
24/10/1924 October 2019 | DIRECTOR APPOINTED MR CRAIG LANCE SHER |
23/10/1923 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SOLWAY |
23/10/1923 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MIDDLETON |
23/10/1923 October 2019 | APPOINTMENT TERMINATED, DIRECTOR DIDIER FAURE |
09/04/199 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119067280003 |
08/04/198 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119067280002 |
05/04/195 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119067280001 |
26/03/1926 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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