IGE USA GROUP - ALTRINCHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-02-01 View Report
Dissolution. Dissolution application strike off company. 2022-01-24 View Report
Confirmation statement. Statement with no updates. 2021-05-07 View Report
Accounts. Accounts type dormant. 2021-02-23 View Report
Confirmation statement. Statement with no updates. 2020-05-05 View Report
Accounts. Accounts type dormant. 2020-03-03 View Report
Officers. Officer name: Akhlesh Prasad Mathur. Change date: 2019-08-01. 2019-08-09 View Report
Officers. Officer name: Andrew Thomas Peter Budge. Change date: 2019-08-01. 2019-08-09 View Report
Accounts. Accounts type dormant. 2019-07-03 View Report
Confirmation statement. Statement with no updates. 2019-05-13 View Report
Accounts. Accounts type full. 2018-10-16 View Report
Confirmation statement. Statement with updates. 2018-05-23 View Report
Persons with significant control. Psc name: Ige Usa Holdings. Notification date: 2016-04-06. 2018-01-05 View Report
Persons with significant control. Withdrawal date: 2018-01-05. 2018-01-05 View Report
Resolution. Description: Resolutions. 2017-11-24 View Report
Accounts. Accounts type full. 2017-07-21 View Report
Officers. Officer name: Gillian May Wheeler. Termination date: 2017-06-27. 2017-07-04 View Report
Officers. Officer name: Marlin Risinger. Termination date: 2017-06-05. 2017-06-15 View Report
Officers. Officer name: Ann Elizabeth Brennan. Termination date: 2017-05-23. 2017-06-01 View Report
Resolution. Description: Resolutions. 2017-05-26 View Report
Resolution. Description: Resolutions. 2017-05-24 View Report
Officers. Termination date: 2017-05-03. Officer name: Stephen John Dwyer. 2017-05-22 View Report
Officers. Officer name: Zachary Joseph Citron. Termination date: 2017-04-21. 2017-05-22 View Report
Confirmation statement. Statement with updates. 2017-05-08 View Report
Officers. Change date: 2013-08-12. Officer name: Marlin Risinger. 2017-05-05 View Report
Accounts. Accounts type full. 2016-09-15 View Report
Annual return. With made up date full list shareholders. 2016-05-09 View Report
Officers. Officer name: Akhlesh Prasad Mathur. Change date: 2015-08-28. 2016-02-10 View Report
Accounts. Accounts type full. 2015-11-14 View Report
Resolution. Description: Resolutions. 2015-10-12 View Report
Officers. Appointment date: 2015-08-21. Officer name: Akhlesh Prasad Mathur. 2015-08-27 View Report
Officers. Officer name: Anthony Stephen Bowman. Termination date: 2015-08-21. 2015-08-27 View Report
Annual return. With made up date full list shareholders. 2015-05-08 View Report
Accounts. Accounts type full. 2014-10-06 View Report
Auditors. Auditors resignation company. 2014-08-22 View Report
Annual return. With made up date full list shareholders. 2014-05-13 View Report
Miscellaneous. Description: Section 519. 2014-01-29 View Report
Officers. Officer name: Andrew Thomas Peter Budge. 2013-10-28 View Report
Officers. Officer name: Anthony Stephen Bowman. 2013-10-28 View Report
Address. Change date: 2013-10-28. Old address: Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF. 2013-10-28 View Report
Accounts. Accounts type full. 2013-10-07 View Report
Officers. Officer name: Gillian May Wheeler. Change date: 2013-08-12. 2013-08-22 View Report
Officers. Officer name: Mr Stephen John Dwyer. Change date: 2013-08-12. 2013-08-21 View Report
Officers. Change date: 2013-08-12. Officer name: Zachary Joseph Citron. 2013-08-21 View Report
Officers. Change date: 2013-08-12. Officer name: Ann Elizabeth Brennan. 2013-08-21 View Report
Officers. Change date: 2013-08-13. Officer name: Oakwood Corporate Secretary Limited. 2013-08-13 View Report
Annual return. With made up date full list shareholders. 2013-05-21 View Report
Officers. Officer name: Ian Holt. 2013-04-30 View Report
Resolution. Description: Resolutions. 2013-01-07 View Report
Capital. Capital variation of rights attached to shares. 2012-12-05 View Report