About

Registered Number: 08927596
Date of Incorporation: 07/03/2014 (11 years and 1 month ago)
Company Status: Active
Registered Address: 76 Church Street, Blackpool, FY1 1HP,

 

Established in 2014, Ebony Nicole Ltd have registered office in Blackpool, it's status in the Companies House registry is set to "Active". The companies directors are listed as Tillotson, James, England, John, England, John, Tillotson, James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGLAND, John 07 March 2014 22 September 2018 1
TILLOTSON, James 18 September 2018 01 March 2020 1
Secretary Name Appointed Resigned Total Appointments
TILLOTSON, James 01 March 2020 - 1
ENGLAND, John 04 September 2018 01 March 2020 1

Filing History

Document Type Date
PSC01 - N/A 15 April 2020
CS01 - N/A 15 April 2020
AP01 - Appointment of director 14 April 2020
TM02 - Termination of appointment of secretary 14 April 2020
AP03 - Appointment of secretary 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
PSC07 - N/A 14 April 2020
AD01 - Change of registered office address 03 January 2020
AA - Annual Accounts 06 August 2019
AP03 - Appointment of secretary 25 June 2019
AD01 - Change of registered office address 18 June 2019
PSC01 - N/A 18 June 2019
PSC07 - N/A 18 June 2019
AP01 - Appointment of director 18 June 2019
TM01 - Termination of appointment of director 18 June 2019
CS01 - N/A 29 March 2019
CS01 - N/A 28 March 2019
CS01 - N/A 28 March 2019
PSC01 - N/A 28 March 2019
CH01 - Change of particulars for director 28 March 2019
DISS40 - Notice of striking-off action discontinued 12 March 2019
AA - Annual Accounts 11 March 2019
DISS16(SOAS) - N/A 19 October 2017
GAZ1 - First notification of strike-off action in London Gazette 26 September 2017
AA - Annual Accounts 24 April 2017
AA - Annual Accounts 31 December 2016
AD01 - Change of registered office address 09 August 2016
AR01 - Annual Return 26 April 2016
AD01 - Change of registered office address 26 April 2016
AA - Annual Accounts 11 December 2015
DISS40 - Notice of striking-off action discontinued 15 July 2015
AR01 - Annual Return 14 July 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
AD01 - Change of registered office address 01 May 2015
NEWINC - New incorporation documents 07 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.