QM EXECUTIVE INVESTMENTS LIMITED

1 Lingwood Road, London, E5 9BN, England
StatusACTIVE
Company No.10809797
CategoryPrivate Limited Company
Incorporated08 Jun 2017
Age6 years, 11 months, 13 days
JurisdictionEngland Wales

SUMMARY

QM EXECUTIVE INVESTMENTS LIMITED is an active private limited company with number 10809797. It was incorporated 6 years, 11 months, 13 days ago, on 08 June 2017. The company address is 1 Lingwood Road, London, E5 9BN, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2024

Action Date: 27 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-28

New date: 2023-06-27

Documents

View document PDF

Gazette notice compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2022

Action Date: 19 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-19

Charge number: 108097970002

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jun 2022

Action Date: 28 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-29

New date: 2021-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2021

Action Date: 28 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Greenfield

Termination date: 2021-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2021

Action Date: 28 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Chane Greenfield

Appointment date: 2021-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-01

Psc name: Chane Greenfield

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joel Greenfield

Cessation date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 21 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-21

Officer name: Pincus Mann

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2021

Action Date: 21 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-21

Officer name: Pincus Mann

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jun 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2020

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joel Greenfield

Notification date: 2019-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2020

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-01

Psc name: Pincus Mann

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2020

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Greenfield

Appointment date: 2019-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2020

Action Date: 29 Nov 2020

Category: Address

Type: AD01

Old address: 52 East Bank London N16 5PZ England

New address: 1 Lingwood Road London E5 9BN

Change date: 2020-11-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Address

Type: AD01

New address: 52 East Bank London N16 5PZ

Old address: 46B Theydon Road London E5 9NA England

Change date: 2020-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 May 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2019

Action Date: 04 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-04

Charge number: 108097970001

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-14

Officer name: Israel Isaac Kaufman

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Israel Isaac Kaufman

Appointment date: 2018-05-16

Documents

View document PDF

Resolution

Date: 22 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWRY FAMILY PARTNERSHIP LLP

YODEN HOUSE,PETERLEE,SR8 1AL

Number:OC423620
Status:ACTIVE
Category:Limited Liability Partnership

C G & K D BRIGGS LTD

KERDON FARM,TAUNTON,TA4 3NB

Number:11164514
Status:ACTIVE
Category:Private Limited Company

FOOD IS FUEL LTD

6 SUNNIRISE,SOUTH SHIELDS,NE34 8DN

Number:11945390
Status:ACTIVE
Category:Private Limited Company

GOODALES ORCHARDS LIMITED

2 THE CRESCENT,CAMBS,PE13 1EH

Number:00452743
Status:ACTIVE
Category:Private Limited Company

MEDICAL GR LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:06567590
Status:LIQUIDATION
Category:Private Limited Company

ROCIO LTD.

237 KILMARNOCK ROAD,GLASGOW,G41 3JF

Number:SC303022
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