Advanced company searchLink opens in new window

SONIC SOFTWARE (UK) LIMITED

Company number 02759702

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)
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
  • GBP 1
12 Aug 2014 SH20 Statement by directors
12 Aug 2014 CAP-SS Solvency statement dated 28/07/14
12 Aug 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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