IQMF LIMITED
Status | DISSOLVED |
Company No. | 10981016 |
Category | Private Limited Company |
Incorporated | 26 Sep 2017 |
Age | 6 years, 7 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 6 months, 14 days |
SUMMARY
IQMF LIMITED is an dissolved private limited company with number 10981016. It was incorporated 6 years, 7 months, 1 day ago, on 26 September 2017 and it was dissolved 3 years, 6 months, 14 days ago, on 13 October 2020. The company address is Kelburn House Kelburn House, Newcastle Upon Tyne, NE1 1YE, Tyne And Wear, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Address
Type: AD01
New address: Kelburn House 7-19 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YE
Change date: 2020-07-15
Old address: 11 Heathfield Place Low Fell Gateshead NE9 5AS United Kingdom
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Address
Type: AD01
Old address: Quantum Corporate Finance Floor 2, Kelburn House 7 - 19 Mosley Street Newcastle upon Tyne NE1 1YE England
New address: 11 Heathfield Place Low Fell Gateshead NE9 5AS
Change date: 2020-07-14
Documents
Dissolution application strike off company
Date: 13 Jul 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 26 Jun 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cliff Dixon
Termination date: 2020-06-25
Documents
Termination director company with name termination date
Date: 26 Jun 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-25
Officer name: Michael John Stobart
Documents
Termination director company with name termination date
Date: 03 Mar 2020
Action Date: 29 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-29
Officer name: John Raymond Dickson
Documents
Termination director company with name termination date
Date: 03 Mar 2020
Action Date: 29 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John William Feechan
Termination date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 07 Oct 2019
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Notification of a person with significant control statement
Date: 18 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 27 Sep 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Cessation of a person with significant control
Date: 05 Sep 2018
Action Date: 05 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kevin Pattison
Cessation date: 2018-09-05
Documents
Appoint person director company with name date
Date: 15 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Stobart
Appointment date: 2018-08-13
Documents
Appoint person director company with name date
Date: 29 Jun 2018
Action Date: 25 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-25
Officer name: Mr Cliff Dixon
Documents
Capital allotment shares
Date: 06 Jun 2018
Action Date: 01 Jun 2018
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2018-06-01
Documents
Resolution
Date: 25 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 25 May 2018
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name termination date
Date: 16 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-16
Officer name: Kevin Pattison
Documents
Change registered office address company with date old address new address
Date: 15 May 2018
Action Date: 15 May 2018
Category: Address
Type: AD01
New address: Quantum Corporate Finance Floor 2, Kelburn House 7 - 19 Mosley Street Newcastle upon Tyne NE1 1YE
Change date: 2018-05-15
Old address: C/O Chris Appleby, Awm Quantum (Floor 2) Hadrian House Higham Place Newcastle upon Tyne NE1 8AF United Kingdom
Documents
Appoint person director company with name date
Date: 14 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-14
Officer name: Mr John William Feechan
Documents
Appoint person director company with name date
Date: 14 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-14
Officer name: Mr Christopher John Appleby
Documents
Appoint person director company with name date
Date: 14 May 2018
Action Date: 14 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-14
Officer name: Mr John Raymond Dickson
Documents
Some Companies
NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ
Number: | 10444170 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INSIGHTDOLPHIN RESEARCH COMPANY LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 07412592 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HUNTERS GROVE,HARROW,HA3 9AA
Number: | 08280138 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA
Number: | 10995779 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MINERS WAY,CANNOCK,WS12 4WH
Number: | 11905272 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 KIRKANDREWS PLACE,AIRDRIE,ML6 8GS
Number: | SC588042 |
Status: | ACTIVE |
Category: | Private Limited Company |