NINESHARP LIMITED

30 Old Bailey, London, EC4M 7AU
StatusLIQUIDATION
Company No.05511603
CategoryPrivate Limited Company
Incorporated18 Jul 2005
Age18 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

NINESHARP LIMITED is an liquidation private limited company with number 05511603. It was incorporated 18 years, 10 months, 17 days ago, on 18 July 2005. The company address is 30 Old Bailey, London, EC4M 7AU.



Company Fillings

Liquidation compulsory winding up progress report

Date: 17 Apr 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 18 Apr 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2022

Action Date: 11 May 2022

Category: Address

Type: AD01

Old address: Tower Bridge House St Katharines Way London E1W 1DD

Change date: 2022-05-11

New address: 30 Old Bailey London EC4M 7AU

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 17 Feb 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Address

Type: AD01

Old address: C/O Craufurd Hale Group the Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ United Kingdom

Change date: 2022-02-17

New address: Tower Bridge House St Katharines Way London E1W 1DD

Documents

View document PDF

Liquidation compulsory winding up order

Date: 04 Feb 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-12

Psc name: Mr Marcus Carl Glover

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Carl Glover

Change date: 2022-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2022

Action Date: 12 Jan 2022

Category: Address

Type: AD01

New address: C/O Craufurd Hale Group the Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ

Old address: Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB

Change date: 2022-01-12

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Glover

Termination date: 2021-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-15

Officer name: Alison Glover

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2021

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alison Glover

Cessation date: 2020-01-03

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-24

Officer name: Mrs Alison Glover

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Christopher Goodey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-15

Officer name: Mrs Alison Glover

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Perrotta

Termination date: 2018-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Perrotta

Appointment date: 2018-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-14

Officer name: Mr Christopher Goodey

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alison Glover

Change date: 2016-08-08

Documents

View document PDF

Change person secretary company with change date

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-08-08

Officer name: Mrs Alison Glover

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-08

Officer name: Mr Marcus Carl Glover

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital cancellation shares

Date: 06 Aug 2014

Action Date: 09 Jul 2014

Category: Capital

Type: SH06

Date: 2014-07-09

Capital : 3,002 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 06 Aug 2014

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital cancellation shares

Date: 16 Aug 2013

Action Date: 16 Aug 2013

Category: Capital

Type: SH06

Capital : 3,302 GBP

Date: 2013-08-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Capital cancellation shares

Date: 02 Aug 2013

Action Date: 02 Aug 2013

Category: Capital

Type: SH06

Date: 2013-08-02

Capital : 4,002 GBP

Documents

Capital return purchase own shares

Date: 02 Aug 2013

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Bascombe

Documents

View document PDF

Resolution

Date: 24 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 27 Dec 2012

Action Date: 27 Dec 2012

Category: Capital

Type: SH06

Capital : 4,002 GBP

Date: 2012-12-27

Documents

View document PDF

Capital return purchase own shares

Date: 27 Dec 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2012

Action Date: 17 Aug 2012

Category: Capital

Type: SH01

Capital : 4,003.0000 GBP

Date: 2012-08-17

Documents

View document PDF

Statement of companys objects

Date: 17 Aug 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 17 Aug 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Glover

Documents

View document PDF

Legacy

Date: 06 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Certificate change of name company

Date: 09 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed proactive recruitment consultants LIMITED\certificate issued on 09/02/11

Documents

View document PDF

Change of name notice

Date: 09 Feb 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Craig Bascombe

Change date: 2010-06-23

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-11

Old address: 14 Craufurd Rise Maidenhead Berkshire SL6 7LX

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / alison glover / 14/02/2009

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / marcus glover / 14/02/2009

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Aug 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 08/12/06--------- £ si 90@1=90 £ ic 10910/11000

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 08/12/06--------- £ si 910@1=910 £ ic 10000/10910

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/12/06

Documents

View document PDF

Resolution

Date: 05 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 04 Jul 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 26/08/05--------- £ si 7000@1=7000 £ ic 3000/10000

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/08/05

Documents

View document PDF

Resolution

Date: 04 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 24/08/05

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/08/05--------- £ si 2900@1=2900 £ ic 100/3000

Documents

View document PDF

Resolution

Date: 08 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 18/07/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5-8 YEW TREE COTTAGES MANAGEMENT LIMITED

54 STATION ROAD,SEVENOAKS,TN14 7DJ

Number:04396824
Status:ACTIVE
Category:Private Limited Company

ARIBAN LP

SUITE 1,EDINBURGH,EH2 1JE

Number:SL015220
Status:ACTIVE
Category:Limited Partnership

EAT-N CORNER LIMITED

MANOR COURT CHAMBERS,NUNEATON,CV11 6RU

Number:08221786
Status:ACTIVE
Category:Private Limited Company

EXCELLENCEVALE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10754492
Status:ACTIVE
Category:Private Limited Company

HEALTHY TALENT RECRUITMENT LIMITED

89 HIGH STREET,IPSWICH,IP7 5EA

Number:10803497
Status:ACTIVE
Category:Private Limited Company

INVESTMENT FUNDS DIRECT LIMITED

TRIMBRIDGE HOUSE,BATH,BA1 1HB

Number:01610781
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source