- Company Overview for PJ NEWCASTLE PROPCO LIMITED (11736952)
- Filing history for PJ NEWCASTLE PROPCO LIMITED (11736952)
- People for PJ NEWCASTLE PROPCO LIMITED (11736952)
- Charges for PJ NEWCASTLE PROPCO LIMITED (11736952)
- More for PJ NEWCASTLE PROPCO LIMITED (11736952)
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) |
---|---|---|---|
12 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2019 | MA | Memorandum and Articles of Association | |
25 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2019 | PSC04 | Change of details for Mr Patrick James Finn as a person with significant control on 29 March 2019 | |
18 Apr 2019 | PSC07 | Cessation of Mohammed Jogee as a person with significant control on 29 March 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of Mohammed Jogee as a director on 29 March 2019 | |
16 Apr 2019 | MR01 | Registration of charge 117369520002, created on 5 April 2019 | |
10 Apr 2019 | MR01 | Registration of charge 117369520001, created on 5 April 2019 | |
22 Jan 2019 | PSC01 | Notification of Mohammed Jogee as a person with significant control on 11 January 2019 | |
22 Jan 2019 | PSC04 | Change of details for Mr Patrick James Finn as a person with significant control on 11 January 2019 | |
22 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 11 January 2019
|
|
22 Jan 2019 | AP01 | Appointment of Mr Mohammed Jogee as a director on 11 January 2019 | |
22 Jan 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
20 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-20
|