ATOMIC STARBURST LIMITED

Centenary House Peninsula Park Centenary House Peninsula Park, Exeter, EX2 7XE, United Kingdom
StatusDISSOLVED
Company No.04943383
CategoryPrivate Limited Company
Incorporated24 Oct 2003
Age20 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 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

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / dean morris / 11/02/2009

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / melanie morris / 11/02/2009

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / melanie morris / 11/02/2009

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / melanie morris / 11/02/2009

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / dean morris / 11/02/2009

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / melanie morris / 11/02/2009

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / dean morris / 11/02/2009

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / melanie morris / 11/02/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/04; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/04 to 30/09/04

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 24 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHATROWEL LIMITED

9 EAGLE DRIVE,COVENTRY,CV4 9BN

Number:10984791
Status:ACTIVE
Category:Private Limited Company

DMP EVENTS LIMITED

FLAT 301,LONDON,SW1E 5BJ

Number:09744918
Status:ACTIVE
Category:Private Limited Company

FORWARDBREAK LIMITED

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

KUZUNOV LIMITED

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:09497202
Status:ACTIVE
Category:Private Limited Company

SILVIA PROPERTIES LIMITED

120B BOROUGH ROAD,MIDDLESBROUGH,TS1 2ES

Number:02261977
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source