Advanced company searchLink opens in new window

DATACRAWLER LIMITED

Company number 09017049

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)
18 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2019 PSC07 Cessation of Tobias Hank Smit as a person with significant control on 20 February 2019
26 Feb 2019 TM01 Termination of appointment of Tobias Hank Smit as a director on 20 February 2019
23 Aug 2018 AD01 Registered office address changed from Hawthorne London Road Sunningdale Ascot Berkshire SL5 0JW England to 8 Crossways Silwood Road Ascot Berkshire SL5 0PY on 23 August 2018
10 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
24 Jan 2018 TM01 Termination of appointment of Alicia Rhena Ursula Smit as a director on 15 January 2018
24 Jan 2018 PSC07 Cessation of Alicia Rhena Ursula Smit as a person with significant control on 31 December 2017
13 Sep 2017 AA Micro company accounts made up to 30 April 2017
31 Aug 2017 CH01 Director's details changed for Mrs Alicia Rhena Ursula Smit on 31 August 2017
31 Aug 2017 CH01 Director's details changed for Mr Tobias Hank Smit on 31 August 2017
31 Aug 2017 PSC04 Change of details for Mr Tobias Hank Smit as a person with significant control on 31 August 2017
31 Aug 2017 PSC04 Change of details for Mrs Alicia Rhena Ursula Smit as a person with significant control on 31 August 2017
02 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
15 Jun 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
15 Jun 2016 AD01 Registered office address changed from 15 Duval Place Bagshot Surrey GU19 5LP to Hawthorne London Road Sunningdale Ascot Berkshire SL5 0JW on 15 June 2016
06 Jun 2016 CH01 Director's details changed for Alicia Rhena Ursula Smit on 1 June 2016
03 Jun 2016 CH01 Director's details changed for Mr Tobias Hank Smit on 1 June 2016
03 Jun 2016 CH01 Director's details changed for Alicia Rhena Ursula Smit on 15 April 2015
11 Feb 2016 AP01 Appointment of Mr Tobias Hank Smit as a director on 8 February 2016
20 Jan 2016 TM01 Termination of appointment of Tobias Hank Smit as a director on 31 December 2015
15 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
11 Aug 2015 SH01 Statement of capital following an allotment of shares on 29 June 2015
  • GBP 2
30 Jun 2015 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to 15 Duval Place Bagshot Surrey GU19 5LP on 30 June 2015