SAFEWARE QUASAR LIMITED
Status | DISSOLVED |
Company No. | 02926612 |
Category | Private Limited Company |
Incorporated | 06 May 1994 |
Age | 29 years, 11 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2022 |
Years | 1 year, 9 months, 24 days |
SUMMARY
SAFEWARE QUASAR LIMITED is an dissolved private limited company with number 02926612. It was incorporated 29 years, 11 months, 23 days ago, on 06 May 1994 and it was dissolved 1 year, 9 months, 24 days ago, on 05 July 2022. The company address is Unit 1-3 Horizon Wade Road Unit 1-3 Horizon Wade Road, Basingstoke, RG24 8AH, Hampshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 15 Feb 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 22 Dec 2021
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Capital
Type: SH19
Date: 2021-10-07
Capital : 1 GBP
Documents
Legacy
Date: 07 Oct 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 07 Oct 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 28/09/21
Documents
Resolution
Date: 07 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 06 Sep 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 06 Sep 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 06 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Change account reference date company previous shortened
Date: 05 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
New date: 2020-12-31
Made up date: 2021-06-30
Documents
Resolution
Date: 24 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 03 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Address
Type: AD01
New address: Unit 1-3 Horizon Wade Road Kingsland Business Park Basingstoke Hampshire RG24 8AH
Change date: 2021-02-24
Old address: 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change account reference date company previous shortened
Date: 18 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-31
New date: 2020-06-30
Documents
Dissolution withdrawal application strike off company
Date: 23 Oct 2020
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 19 Oct 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 11 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2020
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 20 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Change account reference date company current extended
Date: 31 Aug 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Appoint person director company with name date
Date: 09 Mar 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Robinson
Appointment date: 2018-02-27
Documents
Termination director company with name termination date
Date: 09 Mar 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael a Saltzman
Termination date: 2018-02-27
Documents
Termination director company with name termination date
Date: 09 Mar 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-27
Officer name: Terrence Brady
Documents
Change person director company with change date
Date: 31 Aug 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael a Saltzman
Change date: 2017-08-30
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 12 Jan 2017
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Terrence Brady
Appointment date: 2016-08-31
Documents
Termination director company with name termination date
Date: 11 Jan 2017
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-31
Officer name: Simon Peter Robinson
Documents
Termination director company with name termination date
Date: 11 Jan 2017
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hasmukh Sukhabhai Mistry
Termination date: 2016-08-31
Documents
Termination secretary company with name termination date
Date: 11 Jan 2017
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adam Brian Marlow
Termination date: 2016-08-31
Documents
Termination director company with name termination date
Date: 11 Jan 2017
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olav Furnes
Termination date: 2016-08-31
Documents
Appoint person director company with name date
Date: 28 Dec 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael a Saltzman
Appointment date: 2016-08-31
Documents
Appoint person director company with name date
Date: 23 Dec 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gitte Schjotz
Appointment date: 2016-08-31
Documents
Mortgage satisfy charge full
Date: 28 Jul 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Termination director company with name termination date
Date: 09 Dec 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-09
Officer name: Cosec Support Services Ltd
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 06 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-06
Documents
Accounts with accounts type total exemption small
Date: 05 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 22 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 06 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-06
Documents
Change person director company with change date
Date: 09 May 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hazi Mistry
Change date: 2013-05-01
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 06 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-06
Documents
Appoint corporate director company with name
Date: 01 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Cosec Support Services Ltd
Documents
Appoint corporate director company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Cosec Support Services Ltd
Documents
Change person secretary company with change date
Date: 27 Feb 2012
Action Date: 15 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Adam Brian Marlow
Change date: 2011-08-15
Documents
Change registered office address company with date old address
Date: 01 Sep 2011
Action Date: 01 Sep 2011
Category: Address
Type: AD01
Old address: 1 Queen Street Shepshed Loughborough Leicestershire LE12 9RZ
Change date: 2011-09-01
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 06 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-06
Documents
Accounts with accounts type total exemption small
Date: 20 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 06 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-06
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Simon Peter Robinson
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/09; full list of members
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher tomala
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kare drager
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/08; full list of members
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/06; full list of members
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2005
Category: Capital
Type: 169
Description: £ sr 7@1 01/09/04
Documents
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/05; full list of members
Documents
Legacy
Date: 05 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 18/05/04--------- £ si 95@1=95 £ ic 1010/1105
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 06 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 16/08/02--------- £ si 10@1=10 £ ic 1000/1010
Documents
Resolution
Date: 23 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/02; full list of members
Documents
Legacy
Date: 12 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 12/04/02 from: brooklyn house brook street shepshed leicestershire LE12 9RG
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Accounts with accounts type small
Date: 23 May 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 02 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/05/01; full list of members
Documents
Legacy
Date: 19 Aug 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
64 HIGH VIEW,WALLSEND,NE28 8SS
Number: | 10814458 |
Status: | ACTIVE |
Category: | Private Limited Company |
DC WELDING & FABRICATIONS (S.E.) LIMITED
1 ROYAL TERRACE,SOUTHEND-ON-SEA,SS1 1EA
Number: | 07578105 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH
Number: | 10906051 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL HOUSE,LONDON,EC4A 3TR
Number: | 09190410 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 TERMINAL HOUSE,SHEPPERTON,TW17 8AS
Number: | 08359887 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11309822 |
Status: | ACTIVE |
Category: | Private Limited Company |