SAFEWARE QUASAR LIMITED

Unit 1-3 Horizon Wade Road Unit 1-3 Horizon Wade Road, Basingstoke, RG24 8AH, Hampshire, England
StatusDISSOLVED
Company No.02926612
CategoryPrivate Limited Company
Incorporated06 May 1994
Age29 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution05 Jul 2022
Years1 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

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Feb 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Oct 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 07 Oct 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/09/21

Documents

View document PDF

Resolution

Date: 07 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 23 Oct 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 19 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Cosec Support Services Ltd

Documents

View document PDF

Appoint corporate director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Cosec Support Services Ltd

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher tomala

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kare drager

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Capital

Type: 169

Description: £ sr 7@1 01/09/04

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 18/05/04--------- £ si 95@1=95 £ ic 1010/1105

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 16/08/02--------- £ si 10@1=10 £ ic 1000/1010

Documents

View document PDF

Resolution

Date: 23 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/02; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF


Some Companies

CMV ELECTRICAL LTD

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

GEDGON LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10906051
Status:ACTIVE
Category:Private Limited Company

PATSALOS CONSULTING LIMITED

HILL HOUSE,LONDON,EC4A 3TR

Number:09190410
Status:ACTIVE
Category:Private Limited Company

R MURPHY SERVICES LIMITED

4 TERMINAL HOUSE,SHEPPERTON,TW17 8AS

Number:08359887
Status:ACTIVE
Category:Private Limited Company

THE TRIPLE-R WORKSHOP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11309822
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