NIGERIA COMMUNITY IN SUNDERLAND

18 Highgate Road, Sunderland, SR4 8BY, England
StatusDISSOLVED
Company No.10563411
Category
Incorporated13 Jan 2017
Age7 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution04 Jul 2023
Years1 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Jun 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 18 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 13 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

44 BOURNE END LANE MANAGEMENT COMPANY LIMITED

VERNA HOUSE,AYLESBURY,HP19 9AG

Number:07992516
Status:ACTIVE
Category:Private Limited Company

AQUEOUS GROUP LTD

21 GOLDFINCH COURT,CHORLEY,PR7 2RG

Number:09484527
Status:ACTIVE
Category:Private Limited Company

DIPLOCK POCOCK LIMITED

THE CHESTNUTS,TAKELEY,CM22 6QJ

Number:08503664
Status:ACTIVE
Category:Private Limited Company

FIVE ALLS LIMITED

2 MACNEICE DRIVE,MARLBOROUGH,SN8 1TR

Number:05041460
Status:ACTIVE
Category:Private Limited Company

MACINTOSH SW LTD

BELGRAVE ACCOUNTS,SALE,M33 7UA

Number:08258756
Status:ACTIVE
Category:Private Limited Company

MONTROSE GLOBAL LLP

1-2 JACOBS WELL MEWS,LONDON,W1U 3DT

Number:OC350238
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source