- Company Overview for SONIC SOFTWARE (UK) LIMITED (02759702)
- Filing history for SONIC SOFTWARE (UK) LIMITED (02759702)
- People for SONIC SOFTWARE (UK) LIMITED (02759702)
- Charges for SONIC SOFTWARE (UK) LIMITED (02759702)
- More for SONIC SOFTWARE (UK) LIMITED (02759702)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2014 | DS01 | Application to strike the company off the register | |
12 Aug 2014 | SH19 |
Statement of capital on 12 August 2014
|
|
12 Aug 2014 | SH20 | Statement by directors | |
12 Aug 2014 | CAP-SS | Solvency statement dated 28/07/14 | |
12 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2013 | AR01 | Annual return made up to 28 October 2013 with full list of shareholders | |
26 Jun 2013 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
26 Jun 2013 | AP01 | Appointment of Stephen Howard Faberman as a director on 19 October 2012 | |
26 Jun 2013 | CH03 | Secretary's details changed for Stephen Howard Faberman on 30 September 2012 | |
26 Jun 2013 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
26 Jun 2013 | TM01 | Termination of appointment of David H. Benton, Jr. as a director on 14 October 2011 | |
26 Jun 2013 | AA | Accounts made up to 30 November 2012 | |
26 Jun 2013 | AA | Accounts made up to 30 November 2011 | |
26 Jun 2013 | RT01 | Administrative restoration application | |
12 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2011 | AA | Accounts made up to 30 November 2010 | |
22 Aug 2011 | AP01 | Appointment of Mr. David H. Benton as a director | |
22 Aug 2011 | AD01 | Registered office address changed from 210 Bath Road Slough Berkshire SL1 3XE on 22 August 2011 | |
22 Aug 2011 | AP01 | Appointment of Mr. Brian Flanagan as a director | |
21 Aug 2011 | TM01 | Termination of appointment of Norman Roberton as a director | |
13 Jan 2011 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
15 Mar 2010 | AA | Accounts made up to 30 November 2009 |