QMC HAM LTD

1st Floor 6 St John's Court 1st Floor 6 St John's Court, Swansea, SA6 8QQ
StatusDISSOLVED
Company No.09537545
CategoryPrivate Limited Company
Incorporated13 Apr 2015
Age9 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution16 Aug 2022
Years1 year, 9 months, 14 days

SUMMARY

QMC HAM LTD is an dissolved private limited company with number 09537545. It was incorporated 9 years, 1 month, 17 days ago, on 13 April 2015 and it was dissolved 1 year, 9 months, 14 days ago, on 16 August 2022. The company address is 1st Floor 6 St John's Court 1st Floor 6 St John's Court, Swansea, SA6 8QQ.



Company Fillings

Gazette dissolved voluntary

Date: 16 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ming Qing Mu

Notification date: 2021-01-01

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-01

Psc name: Mrs Jianzhen Wang

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rong Xian Xu

Termination date: 2021-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Apr 2021

Action Date: 29 Apr 2020

Category: Accounts

Type: AA01

New date: 2020-04-29

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ming Qing Mu

Change date: 2019-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jianzhen Wang

Notification date: 2019-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Quanming Mu

Cessation date: 2019-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-21

Officer name: Quanming Mu

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jianzhen Wang

Appointment date: 2019-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ming Qing Mu

Appointment date: 2019-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rong Xian Xu

Appointment date: 2019-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2017

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-25

Officer name: Mr Quanming Mu

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Quanming Mu

Change date: 2016-04-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Incorporation company

Date: 13 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLIE'S DELI LIMITED

UNIT 3-4 ROFFEY HALL FARM,HARLOW,CM17 0NS

Number:10222273
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIBRATEX UK LTD

27 SIMPSON ROAD,NOTTS,NG19 6JY

Number:11899933
Status:ACTIVE
Category:Private Limited Company
Number:SL005666
Status:ACTIVE
Category:Limited Partnership

LONDON HIP SURGERY LTD

REX BUILDINGS,WILMSLOW,SK9 1HY

Number:11714482
Status:ACTIVE
Category:Private Limited Company

SPICY KNIGHTS HARROW LTD

3 ALEXANDRA PARADE,HARROW,HA2 8HE

Number:10117043
Status:ACTIVE
Category:Private Limited Company

THE SWAMINARAYAN HINDU MISSION LIMITED

105-119 BRENTFIELD ROAD,LONDON,NW10 8LD

Number:04378273
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