Advanced company searchLink opens in new window

SONIC SOLUTIONS (UK) LIMITED

Company number 08348127

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-19
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