- Company Overview for QUASAR WHOLESALE LTD (09932397)
- Filing history for QUASAR WHOLESALE LTD (09932397)
- People for QUASAR WHOLESALE LTD (09932397)
- More for QUASAR WHOLESALE LTD (09932397)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2018 | DS01 | Application to strike the company off the register | |
30 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
23 Jun 2017 | AD01 | Registered office address changed from Unit 2 Print Village 58 Chadwick Road Peckham London SE15 4PU England to 302C Trinity Road London SW18 3RG on 23 June 2017 | |
23 Jun 2017 | AP01 | Appointment of Mr Mark Anthony Priestman as a director on 23 June 2017 | |
23 Jun 2017 | TM01 | Termination of appointment of Roy Kenneth Parsons as a director on 23 June 2017 | |
08 Sep 2016 | AD01 | Registered office address changed from Unit 113, 3 Ravensbourne Road Bromley BR1 1HN England to Unit 2 Print Village 58 Chadwick Road Peckham London SE15 4PU on 8 September 2016 | |
09 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
04 May 2016 | AP01 | Appointment of Mr Roy Kenneth Parsons as a director on 4 May 2016 | |
04 May 2016 | TM01 | Termination of appointment of Raymond Hardinges as a director on 3 May 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
01 Apr 2016 | TM01 | Termination of appointment of Kirsty Halpin as a director on 1 April 2016 | |
01 Apr 2016 | AD01 | Registered office address changed from Suite 1 First Floor 308 Linthorpe Road Middlesbrough TS1 3QX England to Unit 113, 3 Ravensbourne Road Bromley BR1 1HN on 1 April 2016 | |
01 Apr 2016 | AP01 | Appointment of Mr Raymond Hardinges as a director on 1 April 2016 | |
30 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-30
|