Advanced company searchLink opens in new window

TONIC MIDCO LIMITED

Company number 12371241

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
20 Dec 2023 PSC05 Change of details for Verallia Uk Limited as a person with significant control on 14 December 2022
12 Dec 2023 SOAS(A) Voluntary strike-off action has been suspended
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2023 DS01 Application to strike the company off the register
08 Jul 2023 AA Group of companies' accounts made up to 7 November 2022
28 Jun 2023 AP01 Appointment of Mr Nicolas Jarry as a director on 15 June 2023
28 Jun 2023 TM01 Termination of appointment of Neil Anthony Maskrey as a director on 15 June 2023
31 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with updates
30 Nov 2022 PSC02 Notification of Verallia Uk Limited as a person with significant control on 8 November 2022
30 Nov 2022 PSC07 Cessation of Marc Leder as a person with significant control on 8 November 2022
30 Nov 2022 PSC07 Cessation of Rodger Krouse as a person with significant control on 8 November 2022
08 Nov 2022 MR04 Satisfaction of charge 123712410002 in full
08 Nov 2022 MR04 Satisfaction of charge 123712410001 in full
07 Nov 2022 AA01 Previous accounting period shortened from 6 December 2022 to 7 November 2022
31 Aug 2022 AA Group of companies' accounts made up to 4 December 2021
18 Aug 2022 SH19 Statement of capital on 18 August 2022
  • GBP 100
18 Aug 2022 SH20 Statement by Directors
18 Aug 2022 CAP-SS Solvency Statement dated 17/08/22
18 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 17/08/2022
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
13 Oct 2021 AD01 Registered office address changed from 1st Floor, 2 Park Street London W1K 2HX United Kingdom to 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ on 13 October 2021
08 Sep 2021 AA Group of companies' accounts made up to 5 December 2020
24 Feb 2021 TM01 Termination of appointment of Paul David Daccus as a director on 15 February 2021