Advanced company searchLink opens in new window

NEBULA SYSTEMS (UK) LTD

Company number 04774017

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-18
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
  • GBP 120
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
  • GBP 120
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
  • GBP 120
03 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013