Advanced company searchLink opens in new window

NEBULA SPECIAL EFFECTS LIMITED

Company number 07053901

Filter by category

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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2014 DS01 Application to strike the company off the register
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
10 Oct 2013 CH01 Director's details changed for Mr Stuart Wickens on 10 October 2013
29 Oct 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
23 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Apr 2012 CERTNM Company name changed oak falls LIMITED\certificate issued on 16/04/12
  • RES15 ‐ Change company name resolution on 2012-04-10
16 Apr 2012 CONNOT Change of name notice
12 Apr 2012 AA01 Previous accounting period extended from 31 October 2011 to 31 March 2012
10 Apr 2012 AP01 Appointment of Mr Stuart Wickens as a director
10 Apr 2012 TM01 Termination of appointment of Frederik Van Gerwen as a director
09 Mar 2012 AP01 Appointment of Mr Frederik Jurrie Van Gerwen as a director
09 Mar 2012 TM02 Termination of appointment of Mark Gunner as a secretary
09 Mar 2012 TM01 Termination of appointment of Mark Gunner as a director
09 Dec 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
15 Apr 2011 AA Accounts for a dormant company made up to 31 October 2010
05 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
22 Oct 2009 NEWINC Incorporation