Advanced company searchLink opens in new window

SPRAWL TECHNOLOGIES LIMITED

Company number 03519264

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)
31 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2012 DS01 Application to strike the company off the register
21 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
Statement of capital on 2012-03-21
  • GBP 1,140
21 Mar 2012 CH02 Director's details changed for Imimobile Europe Limited on 8 September 2011
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Sep 2011 AD01 Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London Greater London SE18 6SS England on 28 September 2011
09 Sep 2011 TM01 Termination of appointment of David Christopher Long as a director on 8 September 2011
09 Sep 2011 TM02 Termination of appointment of Robert Michael Noble as a secretary on 8 September 2011
09 Sep 2011 AP01 Appointment of Mr Michael David Sean Jefferies as a director on 8 September 2011
09 Sep 2011 TM01 Termination of appointment of Robert Michael Noble as a director on 8 September 2011
09 Sep 2011 AP02 Appointment of Imimobile Europe Limited as a director on 8 September 2011
15 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
14 Mar 2011 AP01 Appointment of Mr Robert Michael Noble as a director
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 28.03.2022 under section 1088 of the Companies Act 2006.
14 Mar 2011 AP01 Appointment of Mr David Christopher Long as a director
14 Mar 2011 TM01 Termination of appointment of Laurence Cook as a director
14 Mar 2011 TM01 Termination of appointment of Robert Wirszycz as a director
14 Mar 2011 AD01 Registered office address changed from 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 14 March 2011
14 Mar 2011 AP03 Appointment of Mr Robert Michael Noble as a secretary
14 Mar 2011 TM01 Termination of appointment of Andrew Hawkins as a director
14 Mar 2011 TM02 Termination of appointment of Charlotte Hawkins as a secretary
04 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
06 Aug 2010 TM01 Termination of appointment of David Springall as a director
06 Aug 2010 TM01 Termination of appointment of Paul Smith as a director
26 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders