Advanced company searchLink opens in new window

QUASAR TRADING SYSTEMS LIMITED

Company number 10401671

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)
05 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
01 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 2 September 2020
31 Oct 2019 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 26-28 Bedford Row Holborn London WC1R 4HE on 31 October 2019
13 Sep 2019 600 Appointment of a voluntary liquidator
13 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-03
13 Sep 2019 LIQ01 Declaration of solvency
02 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
15 Nov 2018 TM01 Termination of appointment of Marc Cohen as a director on 23 October 2018
16 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
05 Jul 2018 CH01 Director's details changed for Mr Gavin Cohen on 5 July 2018
09 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
15 Feb 2018 TM01 Termination of appointment of Debasish Dutta as a director on 15 February 2018
01 Nov 2017 CH01 Director's details changed for Mr Debasish Dutta on 10 October 2017
11 Oct 2017 AP01 Appointment of Mr Gavin Cohen as a director on 10 October 2017
11 Oct 2017 PSC04 Change of details for Mr Gavin Cohen as a person with significant control on 10 October 2017
03 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with updates
03 Aug 2017 SH01 Statement of capital following an allotment of shares on 26 June 2017
  • GBP 100
15 Jun 2017 SH01 Statement of capital following an allotment of shares on 8 May 2017
  • GBP 99.4
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 6 December 2016
  • GBP 98.8
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 98.2
24 Nov 2016 AP01 Appointment of Mr Debasish Dutta as a director on 1 November 2016
23 Nov 2016 SH01 Statement of capital following an allotment of shares on 21 November 2016
  • GBP 97.6
17 Nov 2016 SH01 Statement of capital following an allotment of shares on 17 November 2016
  • GBP 97
29 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-29
  • GBP 91