- Company Overview for SIONIC ADVISORS (US) LLP (OC417509)
- Filing history for SIONIC ADVISORS (US) LLP (OC417509)
- People for SIONIC ADVISORS (US) LLP (OC417509)
- Charges for SIONIC ADVISORS (US) LLP (OC417509)
- More for SIONIC ADVISORS (US) LLP (OC417509)
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 | |
15 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2024 | LLDS01 | Application to strike the limited liability partnership off the register | |
15 Jul 2024 | LLPSC02 | Notification of Davies Global (Ctl) Limited as a person with significant control on 28 June 2024 | |
15 Jul 2024 | LLPSC07 | Cessation of Sionic Global (Cbl) Limited as a person with significant control on 28 June 2024 | |
15 Jul 2024 | LLPSC07 | Cessation of Catalyst Debtco Limited as a person with significant control on 26 June 2024 | |
15 Jul 2024 | LLPSC02 | Notification of Sionic Global (Cbl) Limited as a person with significant control on 26 June 2024 | |
01 Jul 2024 | LLPSC05 | Change of details for Catalyst Debtco Limited as a person with significant control on 24 June 2024 | |
01 Jul 2024 | LLPSC07 | Cessation of Sionic Uk Subco Limited as a person with significant control on 24 June 2024 | |
01 Jul 2024 | LLTM01 | Termination of appointment of Sionic (Uk) Subco Limited as a member on 24 June 2024 | |
29 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2024 | LLCS01 | Confirmation statement made on 24 May 2024 with no updates | |
15 Aug 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2023 | LLCS01 | Confirmation statement made on 24 May 2023 with no updates | |
28 Oct 2022 | LLPSC05 | Change of details for Sionic Uk Subco Limited as a person with significant control on 28 October 2022 | |
28 Oct 2022 | LLCH02 | Member's details changed for Sionic (Uk) Subco Limited on 28 October 2022 | |
28 Oct 2022 | LLPSC05 | Change of details for Catalyst Debtco Limited as a person with significant control on 28 October 2022 | |
27 Oct 2022 | LLAD01 | 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 | |
24 May 2022 | LLCS01 | Confirmation statement made on 24 May 2022 with no updates | |
21 Dec 2021 | LLMR04 | Satisfaction of charge OC4175090001 in full | |
21 Dec 2021 | LLMR04 | Satisfaction of charge OC4175090003 in full | |
21 Dec 2021 | LLMR04 | Satisfaction of charge OC4175090002 in full | |
21 Dec 2021 | LLMR04 | Satisfaction of charge OC4175090004 in full | |
21 Dec 2021 | LLMR04 | Satisfaction of charge OC4175090005 in full |