NICDAN LIMITED

232 Stamford Street Central, Ashton-Under-Lyne, OL6 7NQ, Lancashire, United Kingdom
StatusDISSOLVED
Company No.06212442
CategoryPrivate Limited Company
Incorporated13 Apr 2007
Age17 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 2 months, 8 days

SUMMARY

NICDAN LIMITED is an dissolved private limited company with number 06212442. It was incorporated 17 years, 2 months, 20 days ago, on 13 April 2007 and it was dissolved 1 year, 2 months, 8 days ago, on 25 April 2023. The company address is 232 Stamford Street Central, Ashton-under-lyne, OL6 7NQ, Lancashire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2023

Action Date: 29 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-04-29

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-25

Old address: 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB

New address: 232 Stamford Street Central Ashton-Under-Lyne Lancashire OL6 7NQ

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

Accounts with accounts type total exemption small

Date: 09 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Move registers to registered office company

Date: 15 Apr 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Termination secretary company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Optimum Business Solution (Nw) Ltd

Documents

View document PDF

Change sail address company with old address

Date: 18 Apr 2011

Category: Address

Type: AD02

Old address: 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 18 Apr 2011

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2011

Action Date: 16 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-16

Old address: 103 Bradley House Radcliffe Moor Road Bolton Lancs BL26RT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 13 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-13

Documents

View document PDF

Change sail address company

Date: 29 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-04-13

Officer name: Optimum Business Solution (Nw) Ltd

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-13

Officer name: Stephen Howe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/09; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Address

Type: 287

Description: Registered office changed on 07/05/2009 from 103 bradley house radcliffe moor road bolton BL2 6RT

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 23/04/07 from: nicdan LIMITED, minshull house 67 wellington road north stockport cheshire SK4 2LP

Documents

View document PDF

Resolution

Date: 23 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGUS JAMES ASSOCIATES LTD

TEVIOTHEAD OLD MANSE,HAWICK,TD9 0LQ

Number:05908122
Status:ACTIVE
Category:Private Limited Company

DUA & DUA MEDICAL LIMITED

2 WHEELEYS ROAD,BIRMINGHAM,B15 2LD

Number:07227865
Status:ACTIVE
Category:Private Limited Company

GLADOSKEL CONSULTING SERVICES LTD

70 TOP FAIR FURLONG,MILTON KEYNES,MK14 5FT

Number:10551230
Status:ACTIVE
Category:Private Limited Company

HIGHVIEW MAINTENANCE SERVICES LIMITED

6 VIEWPOINT OFFICE VILLAGE HYATT TRADING ESTATE,,STEVENAGE,SG1 2EQ

Number:10355221
Status:ACTIVE
Category:Private Limited Company

OXFORD ANALYTICA DAILY BRIEF LIMITED

5 ALFRED STREET,,OX1 4EH

Number:01831480
Status:ACTIVE
Category:Private Limited Company

SAMI ENTERPRISE LTD

531 BARKING ROAD,LONDON,E13 9EZ

Number:11628333
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