Advanced company searchLink opens in new window

NAGAH LIMITED

Company number NI035299

Filter by category

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)
23 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2014 2.35B(NI) Notice to move from Administration to Dissolution
07 Aug 2014 2.31B(NI) Notice of extension of period of Administration
07 Aug 2014 2.24B(NI) Administrator's progress report to 3 July 2014
25 Jul 2014 MR04 Satisfaction of charge 12 in full
05 Jun 2014 MR04 Satisfaction of charge 11 in full
29 Jan 2014 2.24B(NI) Administrator's progress report to 3 January 2014
06 Sep 2013 MR04 Satisfaction of charge 13 in full
03 Sep 2013 2.17B(NI) Statement of administrator's proposal
02 Aug 2013 2.16B(NI) Statement of affairs
25 Jul 2013 AD01 Registered office address changed from 181 Templepatrick Road Doagh Ballyclare County Antrim BT39 0RA Northern Ireland on 25 July 2013
16 Jul 2013 2.12B(NI) Appointment of an administrator
13 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
Statement of capital on 2012-12-12
  • GBP 10,000
12 Dec 2012 CH01 Director's details changed for Mr Jamesy Andrew Hagan on 8 January 2012
15 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
14 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
14 Dec 2011 CH01 Director's details changed for Stephen Hagan on 11 December 2011
14 Dec 2011 CH01 Director's details changed for Mr Jamesy Andrew Hagan on 7 December 2011
14 Dec 2011 CH03 Secretary's details changed for Mr Thomas Hunter Harper on 7 December 2011
27 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 14
05 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
08 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
07 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
18 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 13