- Company Overview for DATACRAWLER LIMITED (09017049)
- Filing history for DATACRAWLER LIMITED (09017049)
- People for DATACRAWLER LIMITED (09017049)
- More for DATACRAWLER LIMITED (09017049)
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
|
|
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
|
|
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 |