- Company Overview for SONIC SOLUTIONS (UK) LIMITED (08348127)
- Filing history for SONIC SOLUTIONS (UK) LIMITED (08348127)
- People for SONIC SOLUTIONS (UK) LIMITED (08348127)
- Insolvency for SONIC SOLUTIONS (UK) LIMITED (08348127)
- More for SONIC SOLUTIONS (UK) LIMITED (08348127)
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) |
---|---|---|---|
20 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 April 2024 | |
06 May 2023 | AD01 | Registered office address changed from 62 Stakes Road Purbrook Waterlooville Hampshire PO7 5NT to 36 Fifth Avenue Havant Hampshire PO9 2PL on 6 May 2023 | |
06 May 2023 | LIQ02 | Statement of affairs | |
06 May 2023 | 600 | Appointment of a voluntary liquidator | |
06 May 2023 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
04 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2019 | AA | Total exemption full accounts made up to 30 January 2019 | |
20 Mar 2019 | SH02 | Sub-division of shares on 28 February 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
28 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
22 Mar 2018 | PSC04 | Change of details for Mr Michael Layton as a person with significant control on 6 April 2016 | |
22 Mar 2018 | PSC04 | Change of details for Mr James Luke Heath Cooper as a person with significant control on 6 April 2016 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates |