Advanced company searchLink opens in new window

SIONIC GLOBAL (CBL) LIMITED

Company number 10982105

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 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2024 TM01 Termination of appointment of Antonio Debiase as a director on 2 December 2024
12 Nov 2024 SOAS(A) Voluntary strike-off action has been suspended
06 Nov 2024 CS01 Confirmation statement made on 25 September 2024 with updates
15 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2024 DS01 Application to strike the company off the register
30 Sep 2024 PSC05 Change of details for Sionic Global (Ctl) Limited as a person with significant control on 14 November 2023
08 Jul 2024 SH01 Statement of capital following an allotment of shares on 27 June 2024
  • GBP 4,829,960.02
27 Jun 2024 SH19 Statement of capital on 27 June 2024
  • GBP 0.000001
27 Jun 2024 SH20 Statement by Directors
27 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancelling share premium account 27/06/2024
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jun 2024 CAP-SS Solvency Statement dated 27/06/24
02 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 25 September 2021
19 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 25 September 2021
30 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2023 CS01 Confirmation statement made on 25 September 2023 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
01 Nov 2022 PSC05 Change of details for Sionic Global (Ctl) 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
05 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
20 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