Advanced company searchLink opens in new window

IGE USA GROUP

Company number 03053570

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2022 DS01 Application to strike the company off the register
07 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
23 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
05 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
03 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
09 Aug 2019 CH01 Director's details changed for Akhlesh Prasad Mathur on 1 August 2019
09 Aug 2019 CH01 Director's details changed for Andrew Thomas Peter Budge on 1 August 2019
03 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
16 Oct 2018 AA Full accounts made up to 31 December 2017
23 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
05 Jan 2018 PSC02 Notification of Ige Usa Holdings as a person with significant control on 6 April 2016
05 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 5 January 2018
24 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 08/11/2017
  • RES06 ‐ Resolution of reduction in issued share capital
21 Jul 2017 AA Full accounts made up to 31 December 2016
04 Jul 2017 TM01 Termination of appointment of Gillian May Wheeler as a director on 27 June 2017
15 Jun 2017 TM01 Termination of appointment of Marlin Risinger as a director on 5 June 2017
01 Jun 2017 TM01 Termination of appointment of Ann Elizabeth Brennan as a director on 23 May 2017
26 May 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 May 2017 TM01 Termination of appointment of Stephen John Dwyer as a director on 3 May 2017
22 May 2017 TM01 Termination of appointment of Zachary Joseph Citron as a director on 21 April 2017
08 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates