About

Registered Number: 04938046
Date of Incorporation: 20/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 8 months ago)
Registered Address: Hollinwood Business Centre, Albert Street, Oldham, Lancashire, OL8 3QL,

 

Based in Oldham, Lancashire, Nicola Tanning Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". Nicola Tanning Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 August 2019
DISS16(SOAS) - N/A 22 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA01 - Change of accounting reference date 27 February 2018
AD01 - Change of registered office address 06 February 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 12 November 2014
CH01 - Change of particulars for director 12 November 2014
CH03 - Change of particulars for secretary 12 November 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 30 July 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 01 August 2006
363s - Annual Return 01 February 2006
287 - Change in situation or address of Registered Office 13 January 2006
AA - Annual Accounts 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2005
287 - Change in situation or address of Registered Office 04 July 2005
363s - Annual Return 13 May 2005
DISS6 - Notice of striking-off action suspended 26 April 2005
GAZ1 - First notification of strike-off action in London Gazette 05 April 2005
288c - Notice of change of directors or secretaries or in their particulars 20 November 2003
288c - Notice of change of directors or secretaries or in their particulars 20 November 2003
287 - Change in situation or address of Registered Office 07 November 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 20 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.