SONIC SOFTWARE (UK) LIMITED: Filings
Overview
| Company Name | SONIC SOFTWARE (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02759702 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SONIC SOFTWARE (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Aug 12, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Oct 28, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Appointment of Stephen Howard Faberman as a director on Oct 19, 2012 | 3 pages | AP01 | ||||||||||
Secretary's details changed for Stephen Howard Faberman on Sep 30, 2012 | 3 pages | CH03 | ||||||||||
Annual return made up to Oct 28, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Termination of appointment of David H. Benton, Jr. as a director on Oct 14, 2011 | 2 pages | TM01 | ||||||||||
Accounts made up to Nov 30, 2012 | 1 pages | AA | ||||||||||
Accounts made up to Nov 30, 2011 | 1 pages | AA | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts made up to Nov 30, 2010 | 7 pages | AA | ||||||||||
Appointment of Mr. David H. Benton as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from 210 Bath Road Slough Berkshire SL1 3XE on Aug 22, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr. Brian Flanagan as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Norman Roberton as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 28, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Nov 30, 2009 | 7 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0