Advanced company searchLink opens in new window

SIONIC GLOBAL (CDHL) LIMITED

Company number 07708316

Filter by category

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)
31 Jan 2025 MR04 Satisfaction of charge 077083160006 in full
02 Jan 2025 AD02 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
07 Dec 2024 SOAS(A) Voluntary strike-off action has been suspended
02 Dec 2024 TM01 Termination of appointment of Antonio Debiase as a director on 2 December 2024
29 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2024 DS01 Application to strike the company off the register
02 Aug 2024 CS01 Confirmation statement made on 18 July 2024 with updates
20 Jun 2024 SH19 Statement of capital on 20 June 2024
  • GBP 0.01
20 Jun 2024 SH20 Statement by Directors
20 Jun 2024 CAP-SS Solvency Statement dated 19/06/24
20 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 19/06/2024
  • RES06 ‐ Resolution of reduction in issued share capital
09 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with no updates
06 Apr 2023 MR01 Registration of charge 077083160006, created on 27 March 2023
28 Oct 2022 PSC05 Change of details for Catalyst Debtco Limited as a person with significant control on 28 October 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
01 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 18 July 2019
20 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
21 Dec 2021 MR04 Satisfaction of charge 077083160002 in full
21 Dec 2021 MR04 Satisfaction of charge 077083160003 in full
21 Dec 2021 MR04 Satisfaction of charge 077083160004 in full
21 Dec 2021 MR04 Satisfaction of charge 077083160005 in full
20 Dec 2021 TM01 Termination of appointment of Richard Nathan Cowen 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