JMQF07 LIMITED
Status | DISSOLVED |
Company No. | 11191724 |
Category | Private Limited Company |
Incorporated | 07 Feb 2018 |
Age | 6 years, 3 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 24 Mar 2020 |
Years | 4 years, 2 months, 8 days |
SUMMARY
JMQF07 LIMITED is an dissolved private limited company with number 11191724. It was incorporated 6 years, 3 months, 22 days ago, on 07 February 2018 and it was dissolved 4 years, 2 months, 8 days ago, on 24 March 2020. The company address is Unitd2 Brook Street, Tipton, DY4 9DD, West Midlands, England.
Company Fillings
Termination director company with name termination date
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-29
Officer name: Jerome Nicolos Somers
Documents
Change person director company with change date
Date: 27 Nov 2019
Action Date: 06 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-06
Officer name: Mr Jerome Nicolos Somers
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2019
Action Date: 27 Nov 2019
Category: Address
Type: AD01
Old address: Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS England
New address: Unitd2 Brook Street Tipton West Midlands DY4 9DD
Change date: 2019-11-27
Documents
Confirmation statement with updates
Date: 08 Mar 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Appoint person director company with name date
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-13
Officer name: Mr Jerome Nicolos Somers
Documents
Termination director company with name termination date
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Desrine Samuels Lindsay
Termination date: 2018-08-13
Documents
Change registered office address company with date old address new address
Date: 01 Aug 2018
Action Date: 01 Aug 2018
Category: Address
Type: AD01
New address: Studio 5 50-54 st. Pauls Square Birmingham West Midlands B3 1QS
Old address: 30 Old Winnings Road Coventry CV7 8JL United Kingdom
Change date: 2018-08-01
Documents
Termination director company with name termination date
Date: 26 Apr 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-01
Officer name: Alexander Costello
Documents
Appoint person director company with name date
Date: 24 Apr 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Desrine Samuels Lindsay
Appointment date: 2018-03-01
Documents
Change person director company with change date
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-16
Officer name: Mr Alexander Costello
Documents
Some Companies
8 SANDHURST ROAD,LEEDS,LS8 3QP
Number: | 11761635 |
Status: | ACTIVE |
Category: | Private Limited Company |
DORIS ROAD,BIRMINGHAM,B9 4SJ
Number: | 01421665 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORIGINAL & DISTINCTIVE LIMITED
180 PICCADILLY,LONDON,W1J 9HF
Number: | 08788692 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 BATCHWOOD DRIVE,ST ALBANS,AL3 5SB
Number: | 03871462 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMSA ACCOUNTS,LONDON,N15 3NP
Number: | 11261483 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O LA CORPORATE ACCOUNTING,LONDON,NW7 2DQ
Number: | 06555108 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |