Advanced company searchLink opens in new window

EBONY NICOLE LIMITED

Company number 08927596

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2019 PSC07 Cessation of John England as a person with significant control on 20 September 2018
18 Jun 2019 AP01 Appointment of Mr James Tillotson as a director on 18 September 2018
18 Jun 2019 TM01 Termination of appointment of John England as a director on 22 September 2018
29 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
28 Mar 2019 CS01 Confirmation statement made on 7 March 2018 with no updates
28 Mar 2019 CS01 Confirmation statement made on 7 March 2017 with updates
28 Mar 2019 PSC01 Notification of John England as a person with significant control on 19 October 2017
28 Mar 2019 CH01 Director's details changed for Mr John England on 10 February 2019
12 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2019 AA Micro company accounts made up to 31 March 2018
19 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2017 AA Micro company accounts made up to 31 March 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Aug 2016 AD01 Registered office address changed from 272 Church Street Blackpool FY1 3PZ England to 74 Church Street Blackpool FY1 1HP on 9 August 2016
26 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5,000
26 Apr 2016 AD01 Registered office address changed from Palms Business Centre 16 Empress Drive Blackpool FY2 9SE to 272 Church Street Blackpool FY1 3PZ on 26 April 2016
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5,000
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
01 May 2015 AD01 Registered office address changed from 4a Parker Lane Burnley BB11 2BY England to Palms Business Centre 16 Empress Drive Blackpool FY2 9SE on 1 May 2015
07 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-07
  • GBP 5,000