Advanced company searchLink opens in new window

NEGOTIALIS HOLDINGS LTD

Company number 05933684

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)
24 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2011 AD01 Registered office address changed from 1 John Oliver Buildings 53 Wood Street Barnet Hertfordshire EN5 4BS on 1 March 2011
08 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
28 Jan 2011 DS01 Application to strike the company off the register
15 Oct 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
Statement of capital on 2010-10-15
  • GBP 100
15 Oct 2010 CH01 Director's details changed for Mr. Luigicarlo Moccia on 1 October 2009
30 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
14 Oct 2009 AR01 Annual return made up to 13 September 2009 with full list of shareholders
30 Apr 2009 AA Total exemption small company accounts made up to 30 April 2008
23 Feb 2009 363a Return made up to 13/09/08; full list of members
23 Feb 2009 88(2) Ad 13/09/08 gbp si 60@1=60 gbp ic 100/160
14 Jan 2009 287 Registered office changed on 14/01/2009 from 1 john oliver buildings 53 wood street barnet hertfordshire EN5 4BS
14 Jan 2009 288b Appointment Terminated Director andrea moccia
14 Jan 2009 288b Appointment Terminated Secretary jonathan conway
14 Jan 2009 288b Appointment Terminated Director jonathan conway
05 Jan 2009 287 Registered office changed on 05/01/2009 from 5 beaumont gate shenley hill radlett WD7 7AR
01 Sep 2008 288a Director appointed luigicarlo moccia
21 Aug 2008 AA Total exemption small company accounts made up to 30 September 2007
13 Jun 2008 225 Accounting reference date shortened from 30/09/2008 to 30/04/2008
27 Mar 2008 CERTNM Company name changed calashock consulting LTD\certificate issued on 05/04/08
03 Mar 2008 128(4) Notice of assignment of name or new name to shares
30 Nov 2007 363a Return made up to 13/09/07; full list of members
17 Sep 2007 287 Registered office changed on 17/09/07 from: 6-8 underwood street london N1 7JQ
06 Oct 2006 288a New director appointed