NIGERIA COMMUNITY IN SUNDERLAND
Status | DISSOLVED |
Company No. | 10563411 |
Category | |
Incorporated | 13 Jan 2017 |
Age | 7 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 04 Jul 2023 |
Years | 1 year, 15 days |
SUMMARY
NIGERIA COMMUNITY IN SUNDERLAND is an dissolved with number 10563411. It was incorporated 7 years, 6 months, 6 days ago, on 13 January 2017 and it was dissolved 1 year, 15 days ago, on 04 July 2023. The company address is 18 Highgate Road, Sunderland, SR4 8BY, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jul 2023
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Accounts with accounts type dormant
Date: 28 Mar 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Termination director company with name termination date
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Obinna Kingsley Osuchukwu
Termination date: 2023-03-01
Documents
Termination director company with name termination date
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Ugochukwu Osigwelem
Termination date: 2023-03-01
Documents
Dissolution voluntary strike off suspended
Date: 14 Jun 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 03 May 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 03 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-03
Documents
Accounts with accounts type dormant
Date: 14 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Notification of a person with significant control
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Obinna Kingsley Osuchukwu
Notification date: 2021-04-21
Documents
Confirmation statement with no updates
Date: 03 Jan 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-03
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Appoint person director company with name date
Date: 11 Oct 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Osigwelem
Appointment date: 2020-09-07
Documents
Appoint person director company with name date
Date: 11 Oct 2020
Action Date: 07 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Obinna Kingsley Osuchukwu
Appointment date: 2020-09-07
Documents
Termination director company with name termination date
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Godwin Ejeh
Termination date: 2020-09-01
Documents
Cessation of a person with significant control
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Godwin Ejeh
Cessation date: 2020-09-01
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2020
Action Date: 23 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-23
Old address: 18 Merle Terrace Sunderland Tyne and Wear SR4 6SD United Kingdom
New address: 18 Highgate Road Sunderland SR4 8BY
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 12 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-12
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change person director company with change date
Date: 15 Feb 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-28
Officer name: Mr Augustine Nwafor
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 12 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-12
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-15
Old address: 119 Westheath Avenue Westheath Avenue Sunderland SR2 9LQ England
New address: 18 Merle Terrace Sunderland Tyne and Wear SR4 6SD
Documents
Appoint person director company with name date
Date: 14 Feb 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Augustine Nwafor
Appointment date: 2019-01-28
Documents
Termination director company with name termination date
Date: 14 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ifeanyi Uzoma Nwosu
Termination date: 2019-02-08
Documents
Termination director company with name termination date
Date: 14 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Comfort Amadasun Isibor
Termination date: 2019-02-08
Documents
Termination director company with name termination date
Date: 14 Feb 2019
Action Date: 08 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ndubuisi Francis Ifeka
Termination date: 2019-02-08
Documents
Gazette filings brought up to date
Date: 15 Jan 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Appoint person director company with name date
Date: 08 Apr 2018
Action Date: 30 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Comfort Amadasun Isibor
Appointment date: 2018-03-30
Documents
Cessation of a person with significant control
Date: 08 Apr 2018
Action Date: 06 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Okwunna Nwogu
Cessation date: 2017-08-06
Documents
Notification of a person with significant control
Date: 08 Apr 2018
Action Date: 30 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Godwin Ejeh
Notification date: 2018-03-30
Documents
Appoint person director company with name date
Date: 08 Apr 2018
Action Date: 30 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Godwin Ejeh
Appointment date: 2018-03-30
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2018
Action Date: 08 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-08
Old address: 53a Roker Baths Road Sunderland SR2 8RJ
New address: 119 Westheath Avenue Westheath Avenue Sunderland SR2 9LQ
Documents
Termination director company with name termination date
Date: 13 Mar 2018
Action Date: 06 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Okwunna Nwogu
Termination date: 2017-08-06
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 12 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-12
Documents
Appoint person director company with name date
Date: 01 Feb 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ifeanyi Uzoma Nwosu
Appointment date: 2018-01-26
Documents
Appoint person director company with name date
Date: 01 Feb 2018
Action Date: 26 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ndubuisi Francis Ifeka
Appointment date: 2018-01-26
Documents
Some Companies
44 BOURNE END LANE MANAGEMENT COMPANY LIMITED
VERNA HOUSE,AYLESBURY,HP19 9AG
Number: | 07992516 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 GOLDFINCH COURT,CHORLEY,PR7 2RG
Number: | 09484527 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHESTNUTS,TAKELEY,CM22 6QJ
Number: | 08503664 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MACNEICE DRIVE,MARLBOROUGH,SN8 1TR
Number: | 05041460 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELGRAVE ACCOUNTS,SALE,M33 7UA
Number: | 08258756 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-2 JACOBS WELL MEWS,LONDON,W1U 3DT
Number: | OC350238 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |