Based in London, Sprite Services Ltd was setup in 2008, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Sprite Services Ltd. This business has one director listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SITCH-OLIVER, Benjamin James | 25 February 2013 | 01 April 2016 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 November 2017 | |
LIQ13 - N/A | 09 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 07 June 2017 | |
AD01 - Change of registered office address | 05 May 2016 | |
RESOLUTIONS - N/A | 19 April 2016 | |
4.70 - N/A | 19 April 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 April 2016 | |
MR04 - N/A | 11 April 2016 | |
TM01 - Termination of appointment of director | 04 April 2016 | |
TM02 - Termination of appointment of secretary | 04 April 2016 | |
TM02 - Termination of appointment of secretary | 04 April 2016 | |
AA - Annual Accounts | 19 December 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
AR01 - Annual Return | 23 June 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 | |
AP01 - Appointment of director | 01 March 2013 | |
AP01 - Appointment of director | 01 March 2013 | |
AP03 - Appointment of secretary | 01 March 2013 | |
TM01 - Termination of appointment of director | 01 March 2013 | |
TM01 - Termination of appointment of director | 01 March 2013 | |
AP01 - Appointment of director | 01 March 2013 | |
TM02 - Termination of appointment of secretary | 01 March 2013 | |
AD01 - Change of registered office address | 01 March 2013 | |
AA01 - Change of accounting reference date | 01 March 2013 | |
RESOLUTIONS - N/A | 12 February 2013 | |
AR01 - Annual Return | 04 February 2013 | |
SH01 - Return of Allotment of shares | 04 February 2013 | |
RESOLUTIONS - N/A | 11 January 2013 | |
AA - Annual Accounts | 06 September 2012 | |
AR01 - Annual Return | 15 June 2012 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 06 June 2011 | |
SH06 - Notice of cancellation of shares | 22 September 2010 | |
SH03 - Return of purchase of own shares | 22 September 2010 | |
AA - Annual Accounts | 12 August 2010 | |
AR01 - Annual Return | 14 June 2010 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH03 - Change of particulars for secretary | 24 October 2009 | |
MG01 - Particulars of a mortgage or charge | 21 October 2009 | |
AA - Annual Accounts | 19 August 2009 | |
363a - Annual Return | 28 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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 20 October 2009 | Fully Satisfied |
N/A |