- Company Overview for EBONY NICOLE LIMITED (08927596)
- Filing history for EBONY NICOLE LIMITED (08927596)
- People for EBONY NICOLE LIMITED (08927596)
- More for EBONY NICOLE LIMITED (08927596)
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
|
|
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
|
|
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
|