Founded in 2003, Tonic Advertising Ltd are based in London. There are no directors listed for this business.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 14 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 14 October 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 14 October 2015 | |
4.68 - Liquidator's statement of receipts and payments | 15 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 31 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 27 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 02 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 02 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 24 December 2012 | |
4.68 - Liquidator's statement of receipts and payments | 02 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 02 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 02 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 02 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 02 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 02 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 02 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 02 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 02 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 29 December 2011 | |
4.68 - Liquidator's statement of receipts and payments | 26 September 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 September 2011 | |
AD01 - Change of registered office address | 08 September 2011 | |
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 | 16 August 2011 | |
4.68 - Liquidator's statement of receipts and payments | 31 January 2011 | |
AD01 - Change of registered office address | 26 August 2010 | |
4.68 - Liquidator's statement of receipts and payments | 08 July 2010 | |
4.68 - Liquidator's statement of receipts and payments | 17 March 2010 | |
4.68 - Liquidator's statement of receipts and payments | 03 December 2009 | |
4.68 - Liquidator's statement of receipts and payments | 03 December 2009 | |
4.68 - Liquidator's statement of receipts and payments | 03 December 2009 | |
4.48 - Notice of constitution of liquidation committee | 13 July 2007 | |
287 - Change in situation or address of Registered Office | 02 July 2007 | |
RESOLUTIONS - N/A | 28 June 2007 | |
4.20 - N/A | 28 June 2007 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 June 2007 | |
288b - Notice of resignation of directors or secretaries | 22 May 2007 | |
363s - Annual Return | 28 December 2006 | |
AA - Annual Accounts | 04 December 2006 | |
287 - Change in situation or address of Registered Office | 13 February 2006 | |
395 - Particulars of a mortgage or charge | 01 February 2006 | |
363s - Annual Return | 27 January 2006 | |
225 - Change of Accounting Reference Date | 21 September 2005 | |
288a - Notice of appointment of directors or secretaries | 11 May 2005 | |
AA - Annual Accounts | 27 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 2005 | |
363s - Annual Return | 18 April 2005 | |
287 - Change in situation or address of Registered Office | 24 January 2005 | |
395 - Particulars of a mortgage or charge | 28 July 2004 | |
288a - Notice of appointment of directors or secretaries | 19 July 2004 | |
287 - Change in situation or address of Registered Office | 28 May 2004 | |
CERTNM - Change of name certificate | 08 March 2004 | |
288a - Notice of appointment of directors or secretaries | 03 March 2004 | |
288a - Notice of appointment of directors or secretaries | 03 March 2004 | |
288b - Notice of resignation of directors or secretaries | 03 March 2004 | |
288b - Notice of resignation of directors or secretaries | 03 March 2004 | |
287 - Change in situation or address of Registered Office | 22 December 2003 | |
NEWINC - New incorporation documents | 05 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 27 January 2006 | Outstanding |
N/A |
All assets debenture | 23 July 2004 | Outstanding |
N/A |