Date | Description |
2023-04-18 |
update statutory_documents NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 07/02/2023:LIQ. CASE NO.1 |
2022-06-07 |
delete address TOWER BRIDGE HOUSE ST KATHARINES WAY LONDON E1W 1DD |
2022-06-07 |
insert address 30 OLD BAILEY LONDON EC4M 7AU |
2022-06-07 |
update registered_address |
2022-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2022 FROM
TOWER BRIDGE HOUSE ST KATHARINES WAY
LONDON
E1W 1DD |
2022-03-07 |
delete address C/O CRAUFURD HALE GROUP THE GROUND FLOOR, ARENA COURT CROWN LANE MAIDENHEAD UNITED KINGDOM SL6 8QZ |
2022-03-07 |
insert address TOWER BRIDGE HOUSE ST KATHARINES WAY LONDON E1W 1DD |
2022-03-07 |
update company_status Active => Liquidation |
2022-03-07 |
update registered_address |
2022-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2022 FROM
C/O CRAUFURD HALE GROUP THE GROUND FLOOR, ARENA COURT CROWN LANE
MAIDENHEAD
SL6 8QZ
UNITED KINGDOM |
2022-02-17 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00015454,00023650 |
2022-02-07 |
delete address GROUND FLOOR BELMONT PLACE BELMONT ROAD MAIDENHEAD SL6 6TB |
2022-02-07 |
insert address C/O CRAUFURD HALE GROUP THE GROUND FLOOR, ARENA COURT CROWN LANE MAIDENHEAD UNITED KINGDOM SL6 8QZ |
2022-02-07 |
update registered_address |
2022-02-04 |
update statutory_documents ORDER OF COURT TO WIND UP |
2022-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2022 FROM
GROUND FLOOR BELMONT PLACE BELMONT ROAD
MAIDENHEAD
SL6 6TB |
2022-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS CARL GLOVER / 12/01/2022 |
2022-01-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARCUS CARL GLOVER / 12/01/2022 |
2021-12-07 |
update company_status Active - Proposal to Strike off => Active |
2021-10-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-10-07 |
update company_status Active => Active - Proposal to Strike off |
2021-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES |
2021-10-05 |
update statutory_documents FIRST GAZETTE |
2021-07-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-07-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-06-25 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON GLOVER |
2021-06-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON GLOVER |
2021-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON GLOVER / 24/03/2021 |
2021-04-01 |
update statutory_documents CESSATION OF ALISON GLOVER AS A PSC |
2021-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOODEY |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-17 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES |
2020-07-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON GLOVER / 15/07/2020 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-02-25 |
update website_status EmptyPage => OK |
2020-02-25 |
delete source_ip 213.165.94.254 |
2020-02-25 |
insert source_ip 217.160.0.74 |
2019-08-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES |
2019-04-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-04-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-03-21 |
update website_status OK => EmptyPage |
2019-03-21 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-09-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PERROTTA |
2018-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-04-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-03-29 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-03-26 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER GOODEY |
2018-03-26 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PERROTTA |
2017-09-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
2017-04-27 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-27 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-27 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-03-20 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS CARL GLOVER / 08/08/2016 |
2016-08-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON GLOVER / 08/08/2016 |
2016-08-08 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON GLOVER / 08/08/2016 |
2016-07-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
2016-03-12 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-12 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-24 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-02-11 |
update num_mort_outstanding 5 => 2 |
2016-02-11 |
update num_mort_satisfied 0 => 3 |
2016-01-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-01-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2016-01-11 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-09-13 |
delete general_emails co..@ninesharp.co.uk |
2015-09-13 |
delete address 10th Floor
3 Hardman Street
Manchester
M3 3HF |
2015-09-13 |
delete alias nine sharp limited |
2015-09-13 |
delete career_pages_linkeddomain twitter.com |
2015-09-13 |
delete contact_pages_linkeddomain google.co.uk |
2015-09-13 |
delete contact_pages_linkeddomain twitter.com |
2015-09-13 |
delete email co..@ninesharp.co.uk |
2015-09-13 |
delete fax 01628 632729 |
2015-09-13 |
delete index_pages_linkeddomain twitter.com |
2015-09-13 |
insert alias ninesharp Ltd |
2015-09-13 |
insert phone 0207 628 0144 |
2015-09-13 |
insert phone 08000 835 875 |
2015-08-11 |
update returns_last_madeup_date 2014-07-18 => 2015-07-18 |
2015-08-11 |
update returns_next_due_date 2015-08-15 => 2016-08-15 |
2015-07-23 |
update statutory_documents 18/07/15 FULL LIST |
2015-03-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-03-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-02-19 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-18 => 2014-07-18 |
2014-08-07 |
update returns_next_due_date 2014-08-15 => 2015-08-15 |
2014-08-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-08-06 |
update statutory_documents 09/07/14 STATEMENT OF CAPITAL GBP 3002 |
2014-07-30 |
update statutory_documents 18/07/14 FULL LIST |
2014-03-07 |
update account_category GROUP => TOTAL EXEMPTION SMALL |
2014-03-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-03-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-03-05 |
insert address 10th Floor
3 Hardman Street
Manchester
M3 3HF |
2014-03-05 |
insert phone 0161 667 2323 |
2014-02-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2013-12-04 |
delete source_ip 87.106.93.165 |
2013-12-04 |
insert source_ip 213.165.94.254 |
2013-09-29 |
insert contact_pages_linkeddomain twitter.com |
2013-09-06 |
update returns_last_madeup_date 2012-07-18 => 2013-07-18 |
2013-09-06 |
update returns_next_due_date 2013-08-15 => 2014-08-15 |
2013-08-16 |
update statutory_documents 16/08/13 STATEMENT OF CAPITAL GBP 3302 |
2013-08-02 |
update statutory_documents 18/07/13 FULL LIST |
2013-08-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT BASCOMBE |
2013-06-22 |
update website_status ServerDown => OK |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7450 - Labour recruitment |
2013-06-21 |
insert sic_code 78200 - Temporary employment agency activities |
2013-06-21 |
update num_mort_charges 4 => 5 |
2013-06-21 |
update num_mort_outstanding 4 => 5 |
2013-06-21 |
update returns_last_madeup_date 2011-07-18 => 2012-07-18 |
2013-06-21 |
update returns_next_due_date 2012-08-15 => 2013-08-15 |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-16 |
update website_status OK => FlippedRobotsTxt |
2013-01-24 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-12-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-12-27 |
update statutory_documents 27/12/12 STATEMENT OF CAPITAL GBP 4002 |
2012-11-16 |
update statutory_documents 17/08/12 STATEMENT OF CAPITAL GBP 4003.0000 |
2012-08-17 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2012-08-17 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2012-07-19 |
update statutory_documents 18/07/12 FULL LIST |
2012-07-18 |
update statutory_documents DIRECTOR APPOINTED MRS ALISON GLOVER |
2012-07-06 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2012-06-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2011-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-07-20 |
update statutory_documents 18/07/11 FULL LIST |
2011-02-09 |
update statutory_documents COMPANY NAME CHANGED PROACTIVE RECRUITMENT CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 09/02/11 |
2011-02-09 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-07-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 |
2010-07-21 |
update statutory_documents 18/07/10 FULL LIST |
2010-06-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CRAIG BASCOMBE / 23/06/2010 |
2010-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/2010 FROM
14 CRAUFURD RISE
MAIDENHEAD
BERKSHIRE
SL6 7LX |
2009-08-03 |
update statutory_documents RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS |
2009-06-04 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARCUS GLOVER / 14/02/2009 |
2009-03-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON GLOVER / 14/02/2009 |
2008-08-05 |
update statutory_documents RETURN MADE UP TO 18/07/08; NO CHANGE OF MEMBERS |
2008-03-11 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-08-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-06 |
update statutory_documents RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS |
2007-04-11 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-01-05 |
update statutory_documents NC INC ALREADY ADJUSTED
08/12/06 |
2007-01-05 |
update statutory_documents £ NC 10000/11000
08/12/ |
2006-08-16 |
update statutory_documents RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS |
2006-07-25 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-04 |
update statutory_documents NC INC ALREADY ADJUSTED
25/08/05 |
2006-07-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2006-07-04 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2005-11-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-09-26 |
update statutory_documents NC INC ALREADY ADJUSTED
24/08/05 |
2005-09-08 |
update statutory_documents £ NC 1000/3000
24/08/0 |
2005-08-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06 |
2005-07-18 |
update statutory_documents SECRETARY RESIGNED |
2005-07-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |