Advanced company searchLink opens in new window

PAGH NEWCASTLE LIMITED

Company number 11104175

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
19 May 2020 AM23 Notice of move from Administration to Dissolution
14 Feb 2020 AM10 Administrator's progress report
16 Oct 2019 AM06 Notice of deemed approval of proposals
27 Sep 2019 AM03 Statement of administrator's proposal
02 Sep 2019 AM02 Statement of affairs with form AM02SOA
21 Aug 2019 AD01 Registered office address changed from South Podium Building 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL United Kingdom to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 21 August 2019
20 Aug 2019 AM01 Appointment of an administrator
29 Apr 2019 AA Micro company accounts made up to 31 December 2018
16 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
02 Aug 2018 MR01 Registration of charge 111041750002, created on 1 August 2018
01 Aug 2018 MR01 Registration of charge 111041750001, created on 19 July 2018
11 Jun 2018 AP01 Appointment of Mr Steven Hutchinson as a director on 8 June 2018
23 Mar 2018 AD01 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom to South Podium Building 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 23 March 2018
22 Mar 2018 TM01 Termination of appointment of Ajay Surendranath Laxman as a director on 21 March 2018
08 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-08
  • GBP 100