NIGER MEDICAL GROUP LIMITED
Status | DISSOLVED |
Company No. | 10049539 |
Category | Private Limited Company |
Incorporated | 08 Mar 2016 |
Age | 8 years, 1 month, 26 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 years, 10 months, 1 day |
SUMMARY
NIGER MEDICAL GROUP LIMITED is an dissolved private limited company with number 10049539. It was incorporated 8 years, 1 month, 26 days ago, on 08 March 2016 and it was dissolved 4 years, 10 months, 1 day ago, on 02 July 2019. The company address is 48 Colman Gardens, Salford, M5 3NT, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Apr 2019
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Uchechukwu Chika Monanu
Change date: 2018-06-14
Documents
Change to a person with significant control
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Uchechukwu Chika Monanu
Change date: 2018-06-14
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Address
Type: AD01
New address: 48 Colman Gardens Salford M5 3NT
Old address: 30 Ropery Road Gateshead NE8 2HP United Kingdom
Change date: 2018-06-14
Documents
Accounts with accounts type micro entity
Date: 05 Apr 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-03
New address: 30 Ropery Road Gateshead NE8 2HP
Old address: 16 Ropery Road Gateshead Tyne and Wear NE8 2HP United Kingdom
Documents
Change person director company with change date
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-31
Officer name: Uchechukwu Chika Monanu
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-07
Documents
Some Companies
ADAMS & MOORE HOUSE,DARTFORD,DA1 2AG
Number: | 08431334 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9C LEATON INDUSTRIAL ESTATE,SHREWSBURY,SY4 3AP
Number: | 03064302 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAKERS DOZEN CARIBBEAN ROOTS LTD
2 MORRISH ROAD,LONDON,SW2 4EH
Number: | 11561294 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 SILVERWOOD INDUSTRIAL AREA SILVERWOOD ROAD,CRAIGAVON,BT66 6LN
Number: | NI043022 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WENTHWORTH STREET,LONDON,E1 7TB
Number: | 08532698 |
Status: | ACTIVE |
Category: | Private Limited Company |
36A PENDENNIS ROAD,BRISTOL,BS16 5JH
Number: | 11008961 |
Status: | ACTIVE |
Category: | Private Limited Company |