Download leads from Nexok and grow your business. Find out more

Negoti8 Limited

Documents

Total Documents71
Total Pages290

Filing History

14 November 2017Final Gazette dissolved via compulsory strike-off
14 November 2017Final Gazette dissolved via compulsory strike-off
29 August 2017First Gazette notice for compulsory strike-off
29 August 2017First Gazette notice for compulsory strike-off
22 August 2016Company name changed conveyor and elevator holdings LTD\certificate issued on 22/08/16
  • RES15 ‐ Change company name resolution on 2016-08-05
22 August 2016Company name changed conveyor and elevator holdings LTD\certificate issued on 22/08/16
  • RES15 ‐ Change company name resolution on 2016-08-05
10 August 2016Accounts for a dormant company made up to 31 March 2016
10 August 2016Accounts for a dormant company made up to 31 March 2016
8 August 2016Change of name notice
8 August 2016Change of name notice
19 January 2016Termination of appointment of Jennifer Margaret Fitzgerald as a secretary on 13 November 2015
19 January 2016Termination of appointment of Jennifer Margaret Fitzgerald as a director on 13 November 2015
19 January 2016Appointment of Mr Robin George Taylor as a director on 13 November 2015
19 January 2016Appointment of Mr Robin George Taylor as a director on 13 November 2015
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 61,000
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 61,000
19 January 2016Termination of appointment of Jennifer Margaret Fitzgerald as a secretary on 13 November 2015
19 January 2016Termination of appointment of Jennifer Margaret Fitzgerald as a director on 13 November 2015
19 January 2016Appointment of Mr Andrew James Duncan Horner as a director on 13 November 2015
19 January 2016Appointment of Mr Andrew James Duncan Horner as a director on 13 November 2015
25 August 2015Total exemption small company accounts made up to 31 March 2015
25 August 2015Total exemption small company accounts made up to 31 March 2015
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 61,000
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 61,000
12 November 2014Total exemption small company accounts made up to 31 March 2014
12 November 2014Total exemption small company accounts made up to 31 March 2014
29 July 2014Termination of appointment of Russell Furey as a director on 17 March 2014
29 July 2014Termination of appointment of Russell Furey as a director on 17 March 2014
12 June 2014Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 61,000
12 June 2014Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 61,000
12 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 June 2014Cancellation of shares. Statement of capital on 4 June 2014
  • GBP 61,000
12 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
24 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
7 January 2014Total exemption small company accounts made up to 31 March 2013
7 January 2014Total exemption small company accounts made up to 31 March 2013
18 June 2013Appointment of Mr Shaun Wareing as a director
18 June 2013Appointment of Mr Shaun Wareing as a director
5 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
5 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
8 August 2012Total exemption small company accounts made up to 31 March 2012
8 August 2012Total exemption small company accounts made up to 31 March 2012
6 March 2012Annual return made up to 18 January 2012 with a full list of shareholders
6 March 2012Annual return made up to 18 January 2012 with a full list of shareholders
23 November 2011Total exemption full accounts made up to 31 March 2011
23 November 2011Total exemption full accounts made up to 31 March 2011
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders
1 December 2010Total exemption full accounts made up to 31 March 2010
1 December 2010Total exemption full accounts made up to 31 March 2010
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders
1 March 2010Register inspection address has been changed
1 March 2010Director's details changed for Russell Furey on 15 February 2010
1 March 2010Register(s) moved to registered inspection location
1 March 2010Register(s) moved to registered inspection location
1 March 2010Register inspection address has been changed
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders
1 March 2010Director's details changed for Russell Furey on 15 February 2010
21 October 2009Previous accounting period extended from 31 January 2009 to 31 March 2009
21 October 2009Total exemption small company accounts made up to 31 March 2009
21 October 2009Previous accounting period extended from 31 January 2009 to 31 March 2009
21 October 2009Total exemption small company accounts made up to 31 March 2009
10 February 2009Return made up to 18/01/09; full list of members
10 February 2009Return made up to 18/01/09; full list of members
29 February 2008Particulars of contract relating to shares
29 February 2008Particulars of contract relating to shares
29 February 2008Ad 26/02/08\gbp si 139650@1=139650\gbp ic 1/139651\
29 February 2008Ad 26/02/08\gbp si 139650@1=139650\gbp ic 1/139651\
18 January 2008Incorporation
18 January 2008Incorporation
Sign up now to grow your client base. Plans & Pricing