Advanced company searchLink opens in new window

TONIC LONDON LIMITED

Company number 10701181

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2022 DS01 Application to strike the company off the register
13 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
25 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 31 March 2020
16 Apr 2020 PSC04 Change of details for Mr Duncan William Melville Ackery as a person with significant control on 14 April 2020
16 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
15 Apr 2020 PSC04 Change of details for Mr Duncan William Melville Ackery as a person with significant control on 15 April 2020
14 Apr 2020 PSC04 Change of details for Mr Duncan William Melville Ackery as a person with significant control on 14 April 2020
14 Apr 2020 PSC04 Change of details for Mr Duncan William Melville Ackery as a person with significant control on 18 May 2018
09 Apr 2020 PSC01 Notification of Amanda Jane Sherliker as a person with significant control on 18 May 2018
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
12 Apr 2019 AD01 Registered office address changed from C/O Andrew Wells Accountancy 99 Western Road Lewes BN7 1RS United Kingdom to 99 Western Road Lewes BN7 1RS on 12 April 2019
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Jun 2018 PSC04 Change of details for Mr Duncan William Melville Ackery as a person with significant control on 18 May 2018
04 Jun 2018 PSC07 Cessation of Amanda Jane Newton Sherliker as a person with significant control on 18 May 2018
04 Jun 2018 TM01 Termination of appointment of Amanda Jane Newton Sherliker as a director on 18 May 2018
04 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
31 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-31
  • GBP 10