- Company Overview for QM RECYCLED ENERGY LTD (11390055)
- Filing history for QM RECYCLED ENERGY LTD (11390055)
- People for QM RECYCLED ENERGY LTD (11390055)
- More for QM RECYCLED ENERGY LTD (11390055)
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) |
---|---|---|---|
14 Aug 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2024 | CS01 | Confirmation statement made on 23 May 2024 with updates | |
09 Aug 2024 | AD01 | Registered office address changed from Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent TN9 1HR United Kingdom to Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR on 9 August 2024 | |
09 Aug 2024 | PSC04 | Change of details for Mr David Garbett as a person with significant control on 23 May 2024 | |
09 Aug 2024 | CH01 | Director's details changed for Mr David Garbett on 23 May 2024 | |
09 Aug 2024 | PSC04 | Change of details for Mr Quentin Dean St Clair-Pearce as a person with significant control on 23 May 2024 | |
09 Aug 2024 | CH01 | Director's details changed for Mr Quentin Dean St Clair-Pearce on 23 May 2024 | |
22 Apr 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
22 Apr 2024 | AA01 | Previous accounting period extended from 30 April 2023 to 31 May 2023 | |
29 Feb 2024 | AA01 | Previous accounting period shortened from 31 May 2023 to 30 April 2023 | |
26 Feb 2024 | AD01 | Registered office address changed from C/O Apex Hildenbrook House the Slade Tonbridge TN9 1HR England to Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent TN9 1HR on 26 February 2024 | |
26 Feb 2024 | CH01 | Director's details changed for Mr David Garbett on 23 February 2024 | |
26 Feb 2024 | CH01 | Director's details changed for Mr Quentin Dean St Clair-Pearce on 23 February 2024 | |
26 Feb 2024 | PSC04 | Change of details for Mr David Garbett as a person with significant control on 23 February 2024 | |
26 Feb 2024 | PSC04 | Change of details for Mr Quentin Dean St Clair-Pearce as a person with significant control on 23 February 2024 | |
07 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
09 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 9 January 2023
|
|
08 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 9 January 2023
|
|
25 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 27 September 2022
|
|
14 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 5 September 2022
|
|
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
25 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 28 March 2022
|
|
19 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 |