ATOMIC STARBURST LIMITED
Status | DISSOLVED |
Company No. | 04943383 |
Category | Private Limited Company |
Incorporated | 24 Oct 2003 |
Age | 20 years, 7 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 14 days |
SUMMARY
ATOMIC STARBURST LIMITED is an dissolved private limited company with number 04943383. It was incorporated 20 years, 7 months, 14 days ago, on 24 October 2003 and it was dissolved 1 year, 4 months, 14 days ago, on 24 January 2023. The company address is Centenary House Peninsula Park Centenary House Peninsula Park, Exeter, EX2 7XE, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Oct 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 10 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 08 Nov 2021
Action Date: 24 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-24
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 24 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-24
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 06 Nov 2019
Action Date: 24 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-24
Documents
Resolution
Date: 05 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 23 Nov 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change person director company with change date
Date: 25 May 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Craige Morris
Change date: 2018-05-25
Documents
Change person director company with change date
Date: 25 May 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-25
Officer name: Mrs Melanie Jayne Morris
Documents
Change registered office address company with date old address new address
Date: 25 May 2018
Action Date: 25 May 2018
Category: Address
Type: AD01
New address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE
Old address: Vantage Point, Ground Floor Woodwater Park Pynes Hill Exeter Devon EX2 5FD United Kingdom
Change date: 2018-05-25
Documents
Change person director company with change date
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Craige Morris
Change date: 2018-03-20
Documents
Change person director company with change date
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-20
Officer name: Mrs Melanie Jayne Morris
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2018
Action Date: 15 Mar 2018
Category: Address
Type: AD01
New address: Vantage Point, Ground Floor Woodwater Park Pynes Hill Exeter Devon EX2 5FD
Old address: 31/33 Commercial Road Poole Dorset BH14 0HU
Change date: 2018-03-15
Documents
Change sail address company with new address
Date: 15 Mar 2018
Category: Address
Type: AD02
New address: Aspen House Morda Bank Oswestry Shropshire SY10 9RP
Documents
Change person director company with change date
Date: 15 Mar 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Craige Morris
Change date: 2018-02-01
Documents
Change person director company with change date
Date: 15 Mar 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-01
Officer name: Mrs Melanie Jayne Morris
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2016
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 Nov 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Accounts with accounts type total exemption small
Date: 27 May 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: 13 Nov 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 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: 08 Nov 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Change registered office address company with date old address
Date: 31 Oct 2013
Action Date: 31 Oct 2013
Category: Address
Type: AD01
Old address: 23 Algitha Road Skegness Lincolnshire PE25 2AG
Change date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Accounts with accounts type total exemption small
Date: 11 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: 10 Nov 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Change person director company with change date
Date: 10 Nov 2011
Action Date: 08 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-08
Officer name: Dean Craige Morris
Documents
Change person director company with change date
Date: 10 Nov 2011
Action Date: 08 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Melanie Jayne Morris
Change date: 2011-11-08
Documents
Change person secretary company with change date
Date: 10 Nov 2011
Action Date: 08 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-08
Officer name: Melanie Jayne Morris
Documents
Accounts with accounts type total exemption small
Date: 13 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: 03 Nov 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 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: 19 Nov 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-19
Officer name: Melanie Jayne Morris
Documents
Change person director company with change date
Date: 19 Nov 2009
Action Date: 19 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-19
Officer name: Dean Craige Morris
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / dean morris / 11/02/2009
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / melanie morris / 11/02/2009
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / melanie morris / 11/02/2009
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / melanie morris / 11/02/2009
Documents
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / dean morris / 11/02/2009
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / melanie morris / 11/02/2009
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / dean morris / 11/02/2009
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / melanie morris / 11/02/2009
Documents
Certificate change of name company
Date: 16 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed henstent caravan sales LIMITED\certificate issued on 20/01/09
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 02 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 22 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/04; full list of members
Documents
Legacy
Date: 05 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/04 to 30/09/04
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
9 EAGLE DRIVE,COVENTRY,CV4 9BN
Number: | 10984791 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 301,LONDON,SW1E 5BJ
Number: | 09744918 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 OLDHAM STREET,LANCASHIRE,M4 1LJ
Number: | 03962100 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOWARD FINANCIAL SERVICES LIMITED
1ST FLOOR 3/4 CRANMERE COURT,EXETER,EX2 8PW
Number: | 04528057 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 LOVERIDGE ROAD,LONDON,NW6 2DR
Number: | 09497202 |
Status: | ACTIVE |
Category: | Private Limited Company |
120B BOROUGH ROAD,MIDDLESBROUGH,TS1 2ES
Number: | 02261977 |
Status: | ACTIVE |
Category: | Private Limited Company |