Qe Global Ltd was registered on 30 April 2007 with its registered office in Leicestershire, it's status at Companies House is "Liquidation". We don't know the number of employees at the company. The companies directors are listed as Haffner, Carl, Brewin, Richard, Haffner, Jon Sydney, Ogden-taylor, Stephanie Lois in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAFFNER, Carl | 30 April 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREWIN, Richard | 30 April 2007 | 22 May 2007 | 1 |
HAFFNER, Jon Sydney | 01 April 2008 | 30 May 2017 | 1 |
OGDEN-TAYLOR, Stephanie Lois | 22 May 2007 | 01 April 2008 | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 02 May 2019 | |
DISS16(SOAS) - N/A | 30 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2019 | |
MR04 - N/A | 16 January 2019 | |
CS01 - N/A | 11 May 2018 | |
MR01 - N/A | 23 February 2018 | |
AA - Annual Accounts | 18 December 2017 | |
TM02 - Termination of appointment of secretary | 30 May 2017 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 13 January 2017 | |
AAMD - Amended Accounts | 14 June 2016 | |
AR01 - Annual Return | 23 May 2016 | |
AA - Annual Accounts | 28 January 2016 | |
AP01 - Appointment of director | 04 January 2016 | |
AR01 - Annual Return | 21 May 2015 | |
AA - Annual Accounts | 06 February 2015 | |
TM01 - Termination of appointment of director | 29 January 2015 | |
AP01 - Appointment of director | 29 January 2015 | |
TM01 - Termination of appointment of director | 29 January 2015 | |
AR01 - Annual Return | 27 May 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 26 June 2013 | |
AA - Annual Accounts | 05 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2012 | |
AR01 - Annual Return | 28 June 2012 | |
AAMD - Amended Accounts | 02 May 2012 | |
AA - Annual Accounts | 31 January 2012 | |
RESOLUTIONS - N/A | 15 August 2011 | |
RESOLUTIONS - N/A | 15 August 2011 | |
SH01 - Return of Allotment of shares | 15 August 2011 | |
SH08 - Notice of name or other designation of class of shares | 15 August 2011 | |
AR01 - Annual Return | 17 June 2011 | |
AA - Annual Accounts | 20 April 2011 | |
MG01 - Particulars of a mortgage or charge | 20 April 2011 | |
MG01 - Particulars of a mortgage or charge | 19 April 2011 | |
MG01 - Particulars of a mortgage or charge | 15 March 2011 | |
AR01 - Annual Return | 13 August 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 August 2010 | |
AR01 - Annual Return | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
AA - Annual Accounts | 01 April 2010 | |
RESOLUTIONS - N/A | 24 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 July 2009 | |
288a - Notice of appointment of directors or secretaries | 07 July 2009 | |
363a - Annual Return | 16 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 May 2009 | |
AA - Annual Accounts | 13 May 2009 | |
RESOLUTIONS - N/A | 04 September 2008 | |
395 - Particulars of a mortgage or charge | 21 August 2008 | |
363a - Annual Return | 12 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 August 2008 | |
288b - Notice of resignation of directors or secretaries | 02 April 2008 | |
288a - Notice of appointment of directors or secretaries | 02 April 2008 | |
288a - Notice of appointment of directors or secretaries | 01 June 2007 | |
288b - Notice of resignation of directors or secretaries | 01 June 2007 | |
NEWINC - New incorporation documents | 30 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 February 2018 | Fully Satisfied |
N/A |
All assets debenture | 15 April 2011 | Outstanding |
N/A |
Debenture | 10 March 2011 | Outstanding |
N/A |
Debenture | 19 August 2008 | Fully Satisfied |
N/A |