- Company Overview for QUASAR CONTRACTING LTD (10072310)
- Filing history for QUASAR CONTRACTING LTD (10072310)
- People for QUASAR CONTRACTING LTD (10072310)
- More for QUASAR CONTRACTING LTD (10072310)
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) |
---|---|---|---|
10 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2018 | DS01 | Application to strike the company off the register | |
04 Jan 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Suite 107 Barcroft Street Bury BL9 5BT on 4 January 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 5 April 2017 | |
23 Nov 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 5 April 2017 | |
19 May 2017 | AD01 | Registered office address changed from Suite 107 Barcroft House Barcroft Street Bury Lancs BL9 5BT United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 19 May 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
22 Apr 2016 | TM01 | Termination of appointment of Jeneffer Loyola as a director on 22 April 2016 | |
22 Apr 2016 | TM01 | Termination of appointment of Michael William Anthony Paul Mclaughlin as a director on 4 April 2016 | |
21 Apr 2016 | AP01 | Appointment of Mr Lemuel Tamaro as a director on 18 April 2016 | |
21 Apr 2016 | AP01 | Appointment of Mrs Jeneffer Loyola as a director on 18 April 2016 | |
18 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-18
|