QMG INSIGHT LLP

Tallis House Tallis Street Tallis House Tallis Street, London, EC4Y 0AB
StatusDISSOLVED
Company No.OC396836
CategoryLimited Liability Partnership
Incorporated01 Dec 2014
Age9 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution08 Oct 2019
Years4 years, 7 months, 28 days

SUMMARY

QMG INSIGHT LLP is an dissolved limited liability partnership with number OC396836. It was incorporated 9 years, 6 months, 4 days ago, on 01 December 2014 and it was dissolved 4 years, 7 months, 28 days ago, on 08 October 2019. The company address is Tallis House Tallis Street Tallis House Tallis Street, London, EC4Y 0AB.



Company Fillings

Gazette dissolved compulsory

Date: 08 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Mar 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Iain Angus William Macgowan

Termination date: 2016-02-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jan 2016

Action Date: 21 Jan 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-01-21

Officer name: Harvey John Robinson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Jan 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-11-01

Officer name: Michael Broome

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-01

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Address

Type: LLAD01

Old address: 43-45 Dorset Street London W1U 7NA United Kingdom

Change date: 2015-03-20

New address: Tallis House Tallis Street 2 Tallis Street London EC4Y 0AB

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-03-16

Officer name: Iain Angus William Macgowan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Qmg Insight Uk (Holdings) Limited

Termination date: 2015-03-16

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 05 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Qmg Insight Uk (Holdings) Limited

Appointment date: 2014-12-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-12-01

Officer name: Mr Harvey John Robinson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael Broome

Appointment date: 2014-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Woodberry Secretarial Limited

Termination date: 2014-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-12-01

Officer name: Woodberry Directors Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 01 Dec 2014

Category: Incorporation

Type: LLIN01

Documents


Some Companies

CHRISTCARE INTERNATIONAL LIMITED

107D ROCHESTER STREET,CHATHAM,ME4 6RU

Number:08561511
Status:ACTIVE
Category:Private Limited Company

CREE CONSTRUCTION LIMITED

BASSETT HOUSE,CAMBERLEY,GU15 3PU

Number:04498282
Status:ACTIVE
Category:Private Limited Company

GOLDCROSS CONSULTANCY LIMITED

79 RENFREW ROAD,PAISLEY,PA3 4DA

Number:SC191276
Status:LIQUIDATION
Category:Private Limited Company

MISS MUSCLE LTD

15 CUNNINGHAM AVENUE,AXMINSTER,EX13 5HE

Number:11490273
Status:ACTIVE
Category:Private Limited Company

PLEASLEY MOTORS LTD

1A NEWBOUNDMILL LANE,MANSFIELD,NG19 7PL

Number:10386505
Status:ACTIVE
Category:Private Limited Company

STARFISH ENTERTAINMENTS (UK) LIMITED

BRYANT HOUSE BRYANT ROAD,ROCHESTER,ME2 3EW

Number:03667294
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