- Company Overview for SIONIC BIDCO LIMITED (11906728)
- Filing history for SIONIC BIDCO LIMITED (11906728)
- People for SIONIC BIDCO LIMITED (11906728)
- Charges for SIONIC BIDCO LIMITED (11906728)
- More for SIONIC BIDCO LIMITED (11906728)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
20 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
01 Nov 2022 | PSC05 | Change of details for Catalyst Debtco Limited as a person with significant control on 1 November 2022 | |
27 Oct 2022 | AD01 | 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 27 October 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
21 Dec 2021 | MR04 | Satisfaction of charge 119067280002 in full | |
21 Dec 2021 | MR04 | Satisfaction of charge 119067280001 in full | |
21 Dec 2021 | MR04 | Satisfaction of charge 119067280003 in full | |
21 Dec 2021 | MR04 | Satisfaction of charge 119067280004 in full | |
17 Dec 2021 | TM01 | Termination of appointment of Richard Nathan Cowen as a director on 3 December 2021 | |
17 Dec 2021 | AA01 | Current accounting period extended from 31 December 2021 to 30 June 2022 | |
17 Dec 2021 | AD01 | 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 17 December 2021 | |
17 Dec 2021 | AP01 | Appointment of Mark Neil Grocott as a director on 3 December 2021 | |
17 Dec 2021 | AP01 | Appointment of Antonio Debiase as a director on 3 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of Craig Lance Sher as a director on 3 December 2021 | |
29 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Dec 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
01 Oct 2020 | MR01 | Registration of charge 119067280004, created on 29 September 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 25 March 2020 with updates | |
14 Nov 2019 | AP01 | Appointment of Richard Nathan Cowen as a director on 2 October 2019 |