- Company Overview for NEBULA SYSTEMS (UK) LTD (04774017)
- Filing history for NEBULA SYSTEMS (UK) LTD (04774017)
- People for NEBULA SYSTEMS (UK) LTD (04774017)
- Charges for NEBULA SYSTEMS (UK) LTD (04774017)
- Insolvency for NEBULA SYSTEMS (UK) LTD (04774017)
- More for NEBULA SYSTEMS (UK) LTD (04774017)
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) |
---|---|---|---|
21 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 February 2021 | |
27 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2020 | LIQ02 | Statement of affairs | |
20 Feb 2020 | AD01 | Registered office address changed from The Old Dairy Parley Green Lane Parley Christchurch Dorset BH23 6BB United Kingdom to 1 Kings Avenue London N21 3NA on 20 February 2020 | |
13 Jan 2020 | TM01 | Termination of appointment of Leslie William Spiers as a director on 13 January 2020 | |
13 Jan 2020 | TM02 | Termination of appointment of Rawden Dean Hoff as a secretary on 13 January 2020 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
05 Jun 2019 | PSC04 | Change of details for Mr Simon James Geraghty as a person with significant control on 6 April 2016 | |
05 Jun 2019 | CH01 | Director's details changed for Dr Leslie William Spiers on 5 June 2019 | |
16 Aug 2018 | AA | Micro company accounts made up to 31 May 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
20 Jun 2018 | CH01 | Director's details changed for Mr Simon James Geraghty on 20 June 2018 | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 Jul 2017 | AD01 | Registered office address changed from 966-968 Castle Lane East Iford Bournemouth BH7 6SP to The Old Dairy Parley Green Lane Parley Christchurch Dorset BH23 6BB on 4 July 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
21 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 May 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
03 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |