About

Registered Number: 06583208
Date of Incorporation: 02/05/2008 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/12/2015 (9 years and 4 months ago)
Registered Address: Oak House Shackleford Road, Elstead, Godalming, Surrey, GU8 6LB

 

Established in 2008, Sprite Developments Ltd has its registered office in Godalming in Surrey. We don't currently know the number of employees at Sprite Developments Ltd. This organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SITCH-OLIVER, Benjamin James 25 February 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 December 2015
TM01 - Termination of appointment of director 30 June 2015
SOAS(A) - Striking-off action suspended (Section 652A) 06 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DS01 - Striking off application by a company 20 March 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 27 May 2014
AA01 - Change of accounting reference date 15 April 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 29 May 2013
AA01 - Change of accounting reference date 18 April 2013
TM01 - Termination of appointment of director 04 March 2013
AP03 - Appointment of secretary 01 March 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013
TM01 - Termination of appointment of director 01 March 2013
TM01 - Termination of appointment of director 01 March 2013
TM02 - Termination of appointment of secretary 01 March 2013
AP01 - Appointment of director 01 March 2013
AA01 - Change of accounting reference date 01 March 2013
AD01 - Change of registered office address 01 March 2013
AR01 - Annual Return 11 February 2013
SH01 - Return of Allotment of shares 04 February 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 20 September 2011
AD01 - Change of registered office address 27 June 2011
AR01 - Annual Return 19 May 2011
AA01 - Change of accounting reference date 19 May 2011
AA - Annual Accounts 02 February 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 24 October 2009
CH01 - Change of particulars for director 24 October 2009
CH03 - Change of particulars for secretary 24 October 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
225 - Change of Accounting Reference Date 19 August 2009
AA - Annual Accounts 18 August 2009
287 - Change in situation or address of Registered Office 12 August 2009
363a - Annual Return 28 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 May 2009
353 - Register of members 27 May 2009
287 - Change in situation or address of Registered Office 08 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2008
287 - Change in situation or address of Registered Office 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
NEWINC - New incorporation documents 02 May 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.