IQMF LIMITED

Kelburn House Kelburn House, Newcastle Upon Tyne, NE1 1YE, Tyne And Wear, England
StatusDISSOLVED
Company No.10981016
CategoryPrivate Limited Company
Incorporated26 Sep 2017
Age6 years, 7 months, 1 day
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 21 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolution application strike off company

Date: 13 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 06 Jun 2018

Action Date: 01 Jun 2018

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2018-06-01

Documents

View document PDF

Resolution

Date: 25 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 May 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 26 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEEPMERE (UK) LIMITED

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

JAI SHAH PHOTOGRAPHY LIMITED

6 HUNTERS GROVE,HARROW,HA3 9AA

Number:08280138
Status:ACTIVE
Category:Private Limited Company

LUSCIOUS VIP LIMITED

7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:10995779
Status:ACTIVE
Category:Private Limited Company

RJX SERVICES LIMITED

14 MINERS WAY,CANNOCK,WS12 4WH

Number:11905272
Status:ACTIVE
Category:Private Limited Company

TLC PROPERTY RENTALS LTD

9 KIRKANDREWS PLACE,AIRDRIE,ML6 8GS

Number:SC588042
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