Med Imaging Healthcare Group Limited

DataGardener
dissolved
Unknown

Med Imaging Healthcare Group Limited

06822820Private Limited With Share Capital

Mi House, Penrhyn Court, Penrhyn Road, Prescot, L349AB
Incorporated

18/02/2009

Company Age

17 years

Directors

4

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Med Imaging Healthcare Group Limited (06822820) is a private limited with share capital incorporated on 18/02/2009 (17 years old) and registered in prescot, L349AB. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 18/02/2009
L349AB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4
director
director

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

78
Gazette Dissolved Voluntary
Category:Gazette
Date:23-12-2025
Gazette Notice Voluntary
Category:Gazette
Date:07-10-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:29-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Memorandum Articles
Category:Incorporation
Date:22-08-2022
Resolution
Category:Resolution
Date:22-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:26-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-03-2017
Resolution
Category:Resolution
Date:04-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2016
Capital Name Of Class Of Shares
Category:Capital
Date:23-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2014
Termination Director Company With Name
Category:Officers
Date:02-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:13-05-2011
Change Of Name Notice
Category:Change Of Name
Date:13-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2010
Capital Allotment Shares
Category:Capital
Date:22-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2010
Capital Allotment Shares
Category:Capital
Date:12-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:19-01-2010
Statement Of Affairs
Category:Miscellaneous
Date:25-07-2009
Legacy
Category:Capital
Date:25-07-2009
Resolution
Category:Resolution
Date:09-06-2009
Incorporation Company
Category:Incorporation
Date:18-02-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date25/09/2024
Latest Accounts31/12/2023

Trading Addresses

Mi House, Penrhyn Court, Penrhyn Road, Knowsley Business Park, Prescot, Merseyside, L349ABRegistered

Contact

03330069189
www.mihealthcare.co.uk
Mi House, Penrhyn Court, Penrhyn Road, Prescot, L349AB