- Company Overview for NAGAH LIMITED (NI035299)
- Filing history for NAGAH LIMITED (NI035299)
- People for NAGAH LIMITED (NI035299)
- Charges for NAGAH LIMITED (NI035299)
- Insolvency for NAGAH LIMITED (NI035299)
- More for NAGAH LIMITED (NI035299)
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
|
|
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 |