- Company Overview for IQMF LIMITED (10981016)
- Filing history for IQMF LIMITED (10981016)
- People for IQMF LIMITED (10981016)
- More for IQMF LIMITED (10981016)
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
|
|
25 May 2018 | RESOLUTIONS |
Resolutions
|
|
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
|