Date | Description |
2024-06-26 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2024-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/2024 FROM
UNIT 4 EAST HORTON BUSINESS PARK KNOWLE LANE
HORTON HEATH
EASTLEIGH
SO50 7DZ
ENGLAND |
2024-06-26 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2024-06-26 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2024-06-08 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2024-05-28 |
update statutory_documents FIRST GAZETTE |
2024-01-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/24, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-09 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2023-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/23, NO UPDATES |
2022-08-18 |
delete cfo Simon Pritchard |
2022-08-18 |
insert cfo Simon Prichard |
2022-08-18 |
delete person Natalie Allen |
2022-08-18 |
delete person Simon Pritchard |
2022-08-18 |
insert person Abbie Rogers |
2022-08-18 |
insert person Antonia Jeffers |
2022-08-18 |
insert person Connel Rock |
2022-08-18 |
insert person Karen Carpenter |
2022-08-18 |
insert person Karen Chuter |
2022-08-18 |
insert person Laurie Stocks |
2022-08-18 |
insert person Lynzi Dale |
2022-08-18 |
insert person Rob Gray |
2022-08-18 |
insert person Simon Prichard |
2022-08-18 |
insert person Siu Ordish |
2022-08-18 |
insert person Sue Maudlin |
2022-08-18 |
insert person Zoe Stephens |
2022-08-18 |
update person_description Chris Bryant => Chris Bryant |
2022-04-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-03-09 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2022-02-16 |
delete about_pages_linkeddomain drivepersonnel.co.uk |
2022-02-16 |
delete about_pages_linkeddomain linkedin.com |
2022-02-16 |
delete contact_pages_linkeddomain drivepersonnel.co.uk |
2022-02-16 |
delete contact_pages_linkeddomain linkedin.com |
2022-02-16 |
delete index_pages_linkeddomain drivepersonnel.co.uk |
2022-02-16 |
delete terms_pages_linkeddomain drivepersonnel.co.uk |
2022-02-16 |
delete terms_pages_linkeddomain linkedin.com |
2022-02-16 |
insert about_pages_linkeddomain google.com |
2022-02-16 |
insert contact_pages_linkeddomain google.com |
2022-02-16 |
insert index_pages_linkeddomain google.com |
2022-02-16 |
insert terms_pages_linkeddomain google.com |
2022-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/22, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-04-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-03-17 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-02-12 |
delete about_pages_linkeddomain smashballoon.com |
2021-02-12 |
delete address Unit 4 East Horton Business Park
Knowle Lane
Hampshire
SO50 7DZ |
2021-02-12 |
delete career_pages_linkeddomain smashballoon.com |
2021-02-12 |
delete contact_pages_linkeddomain smashballoon.com |
2021-02-12 |
delete index_pages_linkeddomain smashballoon.com |
2021-02-12 |
delete terms_pages_linkeddomain smashballoon.com |
2021-02-12 |
insert about_pages_linkeddomain cv-library.co.uk |
2021-02-12 |
insert about_pages_linkeddomain linkedin.com |
2021-02-12 |
insert career_pages_linkeddomain cv-library.co.uk |
2021-02-12 |
insert career_pages_linkeddomain linkedin.com |
2021-02-12 |
insert contact_pages_linkeddomain cv-library.co.uk |
2021-02-12 |
insert contact_pages_linkeddomain linkedin.com |
2021-02-12 |
insert index_pages_linkeddomain cv-library.co.uk |
2021-02-12 |
insert index_pages_linkeddomain linkedin.com |
2021-02-12 |
insert terms_pages_linkeddomain cv-library.co.uk |
2021-02-12 |
insert terms_pages_linkeddomain linkedin.com |
2021-01-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-03-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-03-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-02-07 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
2019-07-19 |
update website_status FlippedRobots => OK |
2019-06-20 |
delete address UNIT 2B DEER PARK INDUSTRIAL ESTATE FAIR OAK KNOWLE LANE EASTLEIGH HAMPSHIRE ENGLAND SO50 7PZ |
2019-06-20 |
insert address UNIT 4 EAST HORTON BUSINESS PARK KNOWLE LANE HORTON HEATH EASTLEIGH ENGLAND SO50 7DZ |
2019-06-20 |
update reg_address_care_of SIMON PRITCHARD => null |
2019-06-20 |
update registered_address |
2019-05-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/05/2019 FROM
C/O SIMON PRITCHARD
UNIT 2B DEER PARK INDUSTRIAL ESTATE
FAIR OAK KNOWLE LANE
EASTLEIGH
HAMPSHIRE
SO50 7PZ
ENGLAND |
2019-05-08 |
update website_status OK => FlippedRobots |
2019-05-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-05-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-04-01 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-01-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
2018-03-07 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2018-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-01-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-12-28 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-05-07 |
update account_ref_day 24 => 30 |
2017-05-07 |
update account_ref_month 12 => 6 |
2017-05-07 |
update accounts_last_madeup_date 2015-12-24 => 2016-06-30 |
2017-05-07 |
update accounts_next_due_date 2017-09-24 => 2018-03-31 |
2017-04-21 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2017-04-11 |
update statutory_documents PREVSHO FROM 24/12/2016 TO 30/06/2016 |
2017-02-07 |
update accounts_last_madeup_date 2015-06-30 => 2015-12-24 |
2017-02-07 |
update accounts_next_due_date 2017-02-16 => 2017-09-24 |
2017-01-07 |
update statutory_documents 24/12/15 TOTAL EXEMPTION SMALL |
2017-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
2016-12-20 |
update account_ref_day 30 => 24 |
2016-12-20 |
update account_ref_month 6 => 12 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2017-02-16 |
2016-11-16 |
update statutory_documents PREVSHO FROM 30/06/2016 TO 24/12/2015 |
2016-05-12 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2016-05-12 |
update accounts_last_madeup_date null => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-04-08 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2016-03-10 |
delete address WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD |
2016-03-10 |
insert address UNIT 2B DEER PARK INDUSTRIAL ESTATE FAIR OAK KNOWLE LANE EASTLEIGH HAMPSHIRE ENGLAND SO50 7PZ |
2016-03-10 |
update reg_address_care_of null => SIMON PRITCHARD |
2016-03-10 |
update registered_address |
2016-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2016 FROM
WESSEX HOUSE UPPER MARKET STREET
EASTLEIGH
HAMPSHIRE
SO50 9FD |
2016-02-09 |
delete address WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE ENGLAND SO50 9FD |
2016-02-09 |
insert address WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD |
2016-02-09 |
insert company_previous_name FAIR OAK PARTNERS LTD |
2016-02-09 |
insert sic_code 78200 - Temporary employment agency activities |
2016-02-09 |
update name FAIR OAK PARTNERS LTD => FAIR OAK GROUP LTD |
2016-02-09 |
update registered_address |
2016-02-09 |
update returns_last_madeup_date null => 2016-01-06 |
2016-02-09 |
update returns_next_due_date 2016-02-06 => 2017-02-03 |
2016-01-25 |
update statutory_documents COMPANY NAME CHANGED FAIR OAK PARTNERS LTD
CERTIFICATE ISSUED ON 25/01/16 |
2016-01-07 |
delete address 71-75 SHELTON STREET COVENT GARDEN LONDON ENGLAND WC2H 9JQ |
2016-01-07 |
insert address WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE ENGLAND SO50 9FD |
2016-01-07 |
update registered_address |
2016-01-07 |
update statutory_documents 06/01/16 FULL LIST |
2016-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN BRYANT / 01/12/2015 |
2016-01-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PRITCHARD / 01/12/2015 |
2016-01-06 |
update statutory_documents 06/01/16 STATEMENT OF CAPITAL GBP 10000 |
2015-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2015 FROM
71-75 SHELTON STREET
COVENT GARDEN
LONDON
WC2H 9JQ
ENGLAND |
2015-11-03 |
update statutory_documents DIRECTOR APPOINTED MR SIMON PRITCHARD |
2015-01-29 |
update statutory_documents CURRSHO FROM 31/01/2016 TO 30/06/2015 |
2015-01-16 |
update statutory_documents 09/01/15 STATEMENT OF CAPITAL GBP 2 |
2015-01-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |