- Company Overview for SH NEWCASTLE LIMITED (11236260)
- Filing history for SH NEWCASTLE LIMITED (11236260)
- People for SH NEWCASTLE LIMITED (11236260)
- Charges for SH NEWCASTLE LIMITED (11236260)
- Insolvency for SH NEWCASTLE LIMITED (11236260)
- More for SH NEWCASTLE LIMITED (11236260)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2020 | RM02 | Notice of ceasing to act as receiver or manager | |
03 Apr 2020 | RM01 | Appointment of receiver or manager | |
18 Apr 2019 | PSC02 | Notification of Pj Newcastle Propco Limited as a person with significant control on 5 April 2019 | |
18 Apr 2019 | PSC07 | Cessation of Gshw Limited as a person with significant control on 5 April 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom to 23 Leinster Terrace London W2 3ET on 18 April 2019 | |
18 Apr 2019 | PSC07 | Cessation of Fresco Foundry Properties Limited as a person with significant control on 5 April 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of Gregory Joseph Arthur White as a director on 5 April 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of Nitin Singhal as a director on 5 April 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of Steven Hollis as a director on 5 April 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of Anupam Gupta as a director on 5 April 2019 | |
18 Apr 2019 | AP01 | Appointment of Mr Patrick James Finn as a director on 5 April 2019 | |
18 Apr 2019 | MR04 | Satisfaction of charge 112362600000 in full | |
18 Apr 2019 | MR04 | Satisfaction of charge 112362600002 in full | |
17 Apr 2019 | MR01 | Registration of charge 112362600007, created on 5 April 2019 | |
16 Apr 2019 | MR01 | Registration of charge 112362600005, created on 5 April 2019 | |
16 Apr 2019 | MR01 | Registration of charge 112362600006, created on 5 April 2019 | |
10 Apr 2019 | MR01 | Registration of charge 112362600004, created on 5 April 2019 | |
10 Apr 2019 | MR01 | Registration of charge 112362600003, created on 5 April 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
13 Dec 2018 | PSC05 | Change of details for Fresco Property Spv 01 Limited as a person with significant control on 13 July 2018 | |
12 Apr 2018 | MR01 | Registration of charge 112362600002, created on 10 April 2018 | |
12 Apr 2018 | MR01 | Registration of charge 112362600001, created on 10 April 2018 |