Advanced company searchLink opens in new window

IIG COMPANIES INTERMEX LTD.

Company number 09241548

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)
26 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
10 Jul 2019 AP01 Appointment of Mr Fabien Joel Mellinger as a director on 8 July 2019
10 Jul 2019 TM01 Termination of appointment of Joel Andre Mellinger as a director on 8 July 2019
24 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-23
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
24 Apr 2019 PSC07 Cessation of Remdox International Ltd. as a person with significant control on 23 April 2019
24 Apr 2019 AD01 Registered office address changed from 7 Whitechapel Road Office 410 London E1 1DU United Kingdom to 10a Station Road New Barnet Barnet EN5 1QW on 24 April 2019
24 Apr 2019 PSC01 Notification of Philipp Pierre Alexander as a person with significant control on 23 April 2019
24 Apr 2019 PSC01 Notification of Joel Andre Mellinger as a person with significant control on 23 April 2019
24 Apr 2019 TM01 Termination of appointment of Ondrej Spodniak as a director on 23 April 2019
24 Apr 2019 AP01 Appointment of Mr Philipp Pierre Alexander as a director on 23 April 2019
24 Apr 2019 AP01 Appointment of Mr Joel Andre Mellinger as a director on 23 April 2019
28 Jun 2018 AD01 Registered office address changed from 7 Whitechapel Road Office 406 London E1 1DU to 7 Whitechapel Road Office 410 London E1 1DU on 28 June 2018
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
04 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with updates
19 Jul 2017 PSC02 Notification of Remdox International Ltd. as a person with significant control on 19 July 2017
19 Jul 2017 PSC07 Cessation of Ondrej Spodniak as a person with significant control on 12 July 2017
30 Jun 2017 AA Unaudited abridged accounts made up to 30 September 2016
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
30 Sep 2016 CS01 Confirmation statement made on 30 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
03 Nov 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100,000