NINESHARP - History of Changes


DateDescription
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