Advanced company searchLink opens in new window

NUVOLA PRODUCTIONS LIMITED

Company number 08152952

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)
03 May 2023 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jan 2022 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 13 January 2022
12 Jan 2022 LIQ02 Statement of affairs
12 Jan 2022 600 Appointment of a voluntary liquidator
12 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-07
06 Aug 2021 AA Total exemption full accounts made up to 30 August 2020
26 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with no updates
01 Jul 2021 PSC07 Cessation of Hugh Ashley Price as a person with significant control on 28 June 2021
01 Jul 2021 PSC05 Change of details for Nuvola Holdings Limited as a person with significant control on 28 June 2021
19 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
15 Dec 2020 PSC04 Change of details for Mr Hugh Ashley Price as a person with significant control on 14 December 2020
14 Dec 2020 CH01 Director's details changed for Mr Hugh Ashley Price on 14 December 2020
14 Dec 2020 PSC04 Change of details for Mr Hugh Ashley Price as a person with significant control on 14 December 2020
14 Dec 2020 PSC05 Change of details for Nuvola Holdings Limited as a person with significant control on 14 December 2020
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
19 May 2020 AA Total exemption full accounts made up to 31 August 2019
12 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with updates
12 Aug 2019 PSC04 Change of details for Mr Hugh Ashley Price as a person with significant control on 12 June 2019
12 Aug 2019 PSC02 Notification of Nuvola Holdings Limited as a person with significant control on 12 June 2019
22 Jul 2019 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 100
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
23 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
31 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with updates