Advanced company searchLink opens in new window

IQMF LIMITED

Company number 10981016

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2020 AD01 Registered office address changed from 11 Heathfield Place Low Fell Gateshead NE9 5AS United Kingdom to Kelburn House 7-19 Mosley Street Newcastle upon Tyne Tyne and Wear NE1 1YE on 15 July 2020
14 Jul 2020 AD01 Registered office address changed from Quantum Corporate Finance Floor 2, Kelburn House 7 - 19 Mosley Street Newcastle upon Tyne NE1 1YE England to 11 Heathfield Place Low Fell Gateshead NE9 5AS on 14 July 2020
13 Jul 2020 DS01 Application to strike the company off the register
26 Jun 2020 TM01 Termination of appointment of Cliff Dixon as a director on 25 June 2020
26 Jun 2020 TM01 Termination of appointment of Michael John Stobart as a director on 25 June 2020
03 Mar 2020 TM01 Termination of appointment of John Raymond Dickson as a director on 29 February 2020
03 Mar 2020 TM01 Termination of appointment of John William Feechan as a director on 29 February 2020
07 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
17 Jun 2019 AA Micro company accounts made up to 30 September 2018
18 Oct 2018 PSC08 Notification of a person with significant control statement
27 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
05 Sep 2018 PSC07 Cessation of Kevin Pattison as a person with significant control on 5 September 2018
15 Aug 2018 AP01 Appointment of Mr Michael John Stobart as a director on 13 August 2018
29 Jun 2018 AP01 Appointment of Mr Cliff Dixon as a director on 25 June 2018
06 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 6
25 May 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-16
25 May 2018 CONNOT Change of name notice
16 May 2018 TM01 Termination of appointment of Kevin Pattison as a director on 16 May 2018
15 May 2018 AD01 Registered office address changed from C/O Chris Appleby, Awm Quantum (Floor 2) Hadrian House Higham Place Newcastle upon Tyne NE1 8AF United Kingdom to Quantum Corporate Finance Floor 2, Kelburn House 7 - 19 Mosley Street Newcastle upon Tyne NE1 1YE on 15 May 2018
14 May 2018 AP01 Appointment of Mr John William Feechan as a director on 14 May 2018
14 May 2018 AP01 Appointment of Mr Christopher John Appleby as a director on 14 May 2018
14 May 2018 AP01 Appointment of Mr John Raymond Dickson as a director on 14 May 2018
26 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-26
  • GBP 1