SIONIC GLOBAL (CDHL) LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

31/01/2531 January 2025 Satisfaction of charge 077083160006 in full

View Document

02/01/252 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

07/12/247 December 2024 Voluntary strike-off action has been suspended

View Document

07/12/247 December 2024 Voluntary strike-off action has been suspended

View Document

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

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

16/10/2416 October 2024 Application to strike the company off the register

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-18 with updates

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024 Resolutions

View Document

20/06/2420 June 2024

View Document

20/06/2420 June 2024 Statement of capital on 2024-06-20

View Document

20/06/2420 June 2024

View Document

09/05/249 May 2024 Compulsory strike-off action has been suspended

View Document

09/05/249 May 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

06/04/236 April 2023 Registration of charge 077083160006, created on 2023-03-27

View Document

28/10/2228 October 2022 Change of details for Catalyst Debtco Limited as a person with significant control 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

21/12/2121 December 2021 Satisfaction of charge 077083160005 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 077083160004 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 077083160003 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 077083160002 in full

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 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

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 Termination of appointment of Craig Lance Sher as a director on 2021-12-03

View Document

05/11/215 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

22/11/1922 November 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

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

View Document

07/10/197 October 2019 CO NAME CHANGE 02/09/2019

View Document

04/09/194 September 2019 COMPANY NAME CHANGED CATALYST DEVELOPMENT (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 04/09/19

View Document

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

View Document

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

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, SECRETARY MALCOLM MILLAR

View Document

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

View Document

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

View Document

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

View Document

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

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

11/04/1911 April 2019 CESSATION OF CATALYST BIDCO LIMITED AS A PSC

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATALYST DEBTCO LIMITED

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077083160004

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077083160003

View Document

06/04/196 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077083160001

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077083160002

View Document

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

View Document

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

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

22/08/1822 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/03/1828 March 2018 DIVIDEND 12/02/2018

View Document

19/03/1819 March 2018 CONSOLIDATION 12/02/2018

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077083160001

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATALYST BIDCO LIMITED

View Document

21/12/1721 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/07/2017

View Document

20/12/1720 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 CESSATION OF GREGORY GARETH UNSWORTH DAVIS AS A PSC

View Document

17/11/1717 November 2017 CESSATION OF MATTHEW AUSTIN PARKINSON AS A PSC

View Document

17/11/1717 November 2017 CESSATION OF PETER STONE AS A PSC

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIS

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED STEPHEN LOOSLEY

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR ANDREW JOHN MIDDLETON

View Document

30/10/1730 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 4547.77075

View Document

26/10/1726 October 2017 ADOPT ARTICLES 12/10/2017

View Document

05/09/175 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/175 September 2017 30/04/17 STATEMENT OF CAPITAL GBP 4547.727

View Document

10/08/1710 August 2017 30/04/17 STATEMENT OF CAPITAL GBP 4547.727

View Document

10/08/1710 August 2017 27/03/17 STATEMENT OF CAPITAL GBP 4547.727

View Document

31/07/1731 July 2017 13/07/15 STATEMENT OF CAPITAL GBP 4590.16

View Document

31/07/1731 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

22/06/1722 June 2017 07/11/16 STATEMENT OF CAPITAL GBP 4520.72

View Document

07/06/177 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

18/05/1718 May 2017 31/08/16 STATEMENT OF CAPITAL GBP 4585.2245

View Document

02/12/162 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

22/08/1622 August 2016 30/04/16 STATEMENT OF CAPITAL GBP 4585.222

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 4585.16

View Document

11/05/1611 May 2016 07/01/16 STATEMENT OF CAPITAL GBP 4740.16

View Document

21/03/1621 March 2016 SECRETARY APPOINTED MR MALCOLM CHARLES MILLAR

View Document

18/01/1618 January 2016 RETURN OF PURCHASE OF OWN SHARES 17/12/15 TREASURY CAPITAL GBP 87.5

View Document

18/01/1618 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/10/1512 October 2015 RETURN OF PURCHASE OF OWN SHARES 01/09/15 TREASURY CAPITAL GBP 75

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/07/1524 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 10/04/15 STATEMENT OF CAPITAL GBP 4630.16

View Document

20/04/1520 April 2015 01/10/14 STATEMENT OF CAPITAL GBP 4598.91

View Document

20/04/1520 April 2015 SECOND FILING WITH MUD 18/07/14 FOR FORM AR01

View Document

20/04/1520 April 2015 SECOND FILING FOR FORM SH01

View Document

20/04/1520 April 2015 SECOND FILING WITH MUD 18/07/13 FOR FORM AR01

View Document

20/04/1520 April 2015 SECOND FILING FOR FORM SH01

View Document

20/04/1520 April 2015 SECOND FILING WITH MUD 18/07/12 FOR FORM AR01

View Document

20/04/1520 April 2015 SECOND FILING FOR FORM SH01

View Document

20/04/1520 April 2015 01/04/14 STATEMENT OF CAPITAL GBP 4307.91

View Document

20/04/1520 April 2015 08/02/14 STATEMENT OF CAPITAL GBP 4307.91

View Document

20/04/1520 April 2015 SUB-DIVISION 04/11/11

View Document

20/04/1520 April 2015 28/07/14 STATEMENT OF CAPITAL GBP 4307.91

View Document

20/04/1520 April 2015 31/07/14 STATEMENT OF CAPITAL GBP 4307.91

View Document

25/03/1525 March 2015 01/10/14 STATEMENT OF CAPITAL GBP 4307.91

View Document

26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/11/1427 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

27/11/1427 November 2014 31/07/14 STATEMENT OF CAPITAL GBP 4345.41

View Document

11/09/1411 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/09/1411 September 2014 28/07/14 STATEMENT OF CAPITAL GBP 4482.91

View Document

25/07/1425 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 31/03/14 STATEMENT OF CAPITAL GBP 7372.91

View Document

06/06/146 June 2014 01/04/13 STATEMENT OF CAPITAL GBP 7257.91

View Document

30/04/1430 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1430 April 2014 30/04/14 STATEMENT OF CAPITAL GBP 4507.91

View Document

12/12/1312 December 2013 ADOPT ARTICLES 19/11/2013

View Document

15/11/1315 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/08/131 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/09/123 September 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

31/08/1231 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/12/115 December 2011 COMPANY NAME CHANGED BLADESET LIMITED CERTIFICATE ISSUED ON 05/12/11

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED PETER STONE

View Document

22/11/1122 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

22/11/1122 November 2011 SUB-DIVISION 04/11/11

View Document

22/11/1122 November 2011 04/11/11 STATEMENT OF CAPITAL GBP 3785.00

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MATTHEW AUSTIN PARKINSON

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED GREGORY GARETH UNSWORTH DAVIS

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR YOULAGANADEN SAMEE

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM, ENTERPRISE HOUSE 21 BUCKLE STREET, LONDON, E1 8NN, UNITED KINGDOM

View Document

18/11/1118 November 2011 NOTICE CONFIRMING SATISFACTION OF THE CONDITIONAL RESOLUTION FOR CHANGE OF NAME

View Document

18/11/1118 November 2011 NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION

View Document

18/11/1118 November 2011 CHANGE OF NAME 09/11/2011

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MR YOULAGANADEN SAMEE

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM, 41 CHALTON STREET, LONDON, NW1 1JD, UNITED KINGDOM

View Document

18/07/1118 July 2011 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