STARFISH PROJECT

13 Sharpe Street, Tamworth, B77 3HY, England
StatusCONVERTED-CLOSED
Company No.07004934
Category
Incorporated29 Aug 2009
Age14 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution02 Feb 2021
Years3 years, 4 months, 13 days

SUMMARY

STARFISH PROJECT is an converted-closed with number 07004934. It was incorporated 14 years, 9 months, 17 days ago, on 29 August 2009 and it was dissolved 3 years, 4 months, 13 days ago, on 02 February 2021. The company address is 13 Sharpe Street, Tamworth, B77 3HY, England.



Company Fillings

Resolution

Date: 02 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2020

Action Date: 29 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Patricia Bannercheck

Appointment date: 2020-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2020

Action Date: 14 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-14

Officer name: William Shakespeare

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2020

Action Date: 14 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-14

Officer name: Louise Shaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheree Dawn Peaple

Termination date: 2019-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-23

Officer name: Stephen Denis Mark Le Page

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-16

Officer name: Stephen Jonathan

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 29 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2019

Action Date: 30 Jun 2019

Category: Address

Type: AD01

Old address: 19 Browns Lane Tamworth Staffordshire B79 8TB

New address: 13 Sharpe Street Tamworth B77 3HY

Change date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-28

Officer name: Mrs Sheree Dawn Peaple

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-28

Officer name: Mrs Sheree Dawn Peaple

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-28

Officer name: Jack Brierley

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2019

Action Date: 28 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jack Brierley

Termination date: 2019-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 02 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Andrew Flowers

Termination date: 2019-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham James Criddle

Termination date: 2019-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 05 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-05

Officer name: John Spencer Larkin

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 05 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-05

Officer name: Karen Louise Cory

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Louise Cory

Change date: 2018-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Anthony Whitehouse

Appointment date: 2018-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cynthia Mary Rickwood

Termination date: 2018-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-20

Officer name: Mr Simon Patrick Peaple

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-20

Officer name: Mr Graham James Criddle

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-04

Officer name: Guy Robert Willcock

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-06

Officer name: Robert James Breeden

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-13

Officer name: Mr David John Rochester

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 29 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-18

Officer name: Mrs Cynthia Mary Rickwood

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Kathryn Mary Brierley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd Alan Williamson Gordon

Appointment date: 2015-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 12 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-12

Officer name: Revd Guy Robert Willcock

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-02

Officer name: Revd Louise Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-28

Officer name: Matthew John Malins

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Shearer

Termination date: 2015-09-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Aug 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-24

Officer name: Michael Andrew Harris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Aug 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-18

Officer name: Ian Hargraves Murray

Documents

View document PDF

Appoint person director company with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Matthew John Malins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gina Beryl Larkin

Documents

View document PDF

Termination director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gorse

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Breeden

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Aug 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Gorse

Documents

View document PDF

Resolution

Date: 15 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Sep 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Timothy Andrew Flowers

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Debra Anne Dyson

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Mary Brierley

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lewis Lewis

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Lewis

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Hetherington

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Aug 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Rosseter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Sep 2010

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Reverend Michael Andrew Harris

Change date: 2010-08-29

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Shakespeare

Change date: 2010-08-29

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-29

Officer name: Reverend Susan Mary Rosseter

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Reverend Ian Hargraves Murray

Change date: 2010-08-29

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Reverend Lewis Henry John Lewis

Change date: 2010-08-29

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-29

Officer name: Jack Brierley

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-29

Officer name: Heather Anne Vivienne Lewis

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Spencer Larkin

Change date: 2010-08-29

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosemary Jean Hetherington

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonya Britton

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Louise Cory

Documents

View document PDF

Incorporation company

Date: 29 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURTIS EQUINE LIMITED

93 MANOR FARM ROAD,WEMBLEY,HA0 1XB

Number:11475291
Status:ACTIVE
Category:Private Limited Company

FULL LOGISTIC LTD

18 HORSLEY ROAD,LONDON,E4 7HX

Number:10478934
Status:ACTIVE
Category:Private Limited Company

GLOBALCLASS LIMITED

1 KINGS AVENUE,WINCHMORE HILL,N21 3NA

Number:07211771
Status:LIQUIDATION
Category:Private Limited Company

LLILLIPUT LTD.

52 CARLISLE ROAD,LONDON,E10 5JE

Number:07465526
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROLAND WHITE PROPERTY LIMITED

FLAT 4,BRIGHTON,BN2 1FB

Number:10784398
Status:ACTIVE
Category:Private Limited Company

THE PLAYFIELD ROAD (KENNINGTON) MANAGEMENT COMPANY LIMITED

NEWTOWN HOUSE C/O COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD,HENLEY-ON-THAMES,RG9 1HG

Number:03771983
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