- Company Overview for IIG COMPANIES INTERMEX LTD. (09241548)
- Filing history for IIG COMPANIES INTERMEX LTD. (09241548)
- People for IIG COMPANIES INTERMEX LTD. (09241548)
- More for IIG COMPANIES INTERMEX LTD. (09241548)
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
|
|
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
|