Advanced company searchLink opens in new window

QASARA LIMITED

Company number 06493679

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
17 Sep 2013 4.71 Return of final meeting in a members' voluntary winding up
07 Feb 2013 AD01 Registered office address changed from 18 Whitegate Close Swavesey Cambridge CB24 4TT United Kingdom on 7 February 2013
05 Feb 2013 600 Appointment of a voluntary liquidator
05 Feb 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-01-28
05 Feb 2013 4.70 Declaration of solvency
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Jan 2013 AA01 Current accounting period extended from 31 July 2012 to 31 January 2013
13 Feb 2012 AA Accounts for a small company made up to 31 July 2011
06 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
Statement of capital on 2012-02-06
  • GBP 4,823.82
07 Jul 2011 AA01 Current accounting period shortened from 31 December 2011 to 31 July 2011
04 Jul 2011 AA Accounts for a small company made up to 31 December 2010
18 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
24 Jan 2011 AD01 Registered office address changed from 18 Park Lane Fen Drayton Cambridge CB24 4SW United Kingdom on 24 January 2011
27 Sep 2010 AP01 Appointment of Mr Simon John Duggins as a director
27 Sep 2010 AP01 Appointment of Mr Martin Geoffrey Leach as a director
25 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement 04/02/2010
01 Mar 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Robert Meades on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Mr Michael Ian Barkway on 1 March 2010
13 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 3
05 Feb 2010 AD01 Registered office address changed from Harston Mill Harston Cambridge Cambridgeshire CB22 7GG on 5 February 2010