- Company Overview for NEGOTIALIS HOLDINGS LTD (05933684)
- Filing history for NEGOTIALIS HOLDINGS LTD (05933684)
- People for NEGOTIALIS HOLDINGS LTD (05933684)
- More for NEGOTIALIS HOLDINGS LTD (05933684)
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
|
|
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 |