Tonic Advertising Ltd was established in 2003, it's status at Companies House is "Dissolved". The business does not have any directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the 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 |