ASTIM DESIGNS LIMITED
Status | DISSOLVED |
Company No. | 03045522 |
Category | Private Limited Company |
Incorporated | 12 Apr 1995 |
Age | 29 years, 2 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2019 |
Years | 5 years, 18 days |
SUMMARY
ASTIM DESIGNS LIMITED is an dissolved private limited company with number 03045522. It was incorporated 29 years, 2 months, 3 days ago, on 12 April 1995 and it was dissolved 5 years, 18 days ago, on 28 May 2019. The company address is 16 Templar Road 16 Templar Road, Bristol, BS37 5TF, South Glos.
Company Fillings
Gazette dissolved voluntary
Date: 28 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change account reference date company previous shortened
Date: 19 Feb 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2019-01-31
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2012
Action Date: 12 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-12
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 12 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-12
Documents
Change person director company with change date
Date: 27 Apr 2011
Action Date: 12 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-12
Officer name: Michael Ford
Documents
Change person secretary company with change date
Date: 27 Apr 2011
Action Date: 14 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-14
Officer name: Jenny Nicki Ford
Documents
Change registered office address company with date old address
Date: 01 Apr 2011
Action Date: 01 Apr 2011
Category: Address
Type: AD01
Old address: 4Th Floor Portwall Place Portwall Lane Bristol BS1 6NA
Change date: 2011-04-01
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Change person director company with change date
Date: 09 Oct 2009
Action Date: 25 Jun 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Ford
Change date: 2009-06-25
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 14 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael ford / 01/03/2008
Documents
Legacy
Date: 04 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 04/03/2008 from oakfield house oakfield grove clifton bristol BS8 2BN
Documents
Accounts with accounts type total exemption small
Date: 21 May 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/07; full list of members
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/06; full list of members
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 27 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 24 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 17 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 02 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/01; full list of members
Documents
Accounts with accounts type small
Date: 10 Dec 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 07 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 07/12/00 from: 23 high street chipping sodbury bristol BS37 6BA
Documents
Legacy
Date: 27 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Jan 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 30 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/99; full list of members
Documents
Accounts with accounts type small
Date: 24 Dec 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 24 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/98; full list of members
Documents
Accounts with accounts type small
Date: 15 Dec 1997
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 07 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/97; no change of members
Documents
Accounts with accounts type small
Date: 28 Jan 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 10 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/96; full list of members
Documents
Legacy
Date: 10 May 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 20 Apr 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
EXCEL CONTRACT SERVICES (UK) LIMITED
REDBRIDGE BUSINESS CENTRE,SOUTHAMPTON,SO15 0AN
Number: | 09288565 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ALEXANDER PLACE,OXTED,RH8 0PE
Number: | 09903448 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING JOHN HOUSE KINGSCLERE PARK,NEWBURY,RG20 4SW
Number: | 01530263 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O NSA ACCOUNTANTS LTD 83-85 HAGLEY ROAD,BIRMINGHAM,B16 8QG
Number: | 10676244 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 QUEENS ROAD,ABERDEEN,AB15 4YE
Number: | SC229570 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPTON OFFICES,ASHBOURNE,DE6 1BW
Number: | 08602795 |
Status: | ACTIVE |
Category: | Private Limited Company |