- Company Overview for NUVOLA PRODUCTIONS LIMITED (08152952)
- Filing history for NUVOLA PRODUCTIONS LIMITED (08152952)
- People for NUVOLA PRODUCTIONS LIMITED (08152952)
- Charges for NUVOLA PRODUCTIONS LIMITED (08152952)
- Insolvency for NUVOLA PRODUCTIONS LIMITED (08152952)
- More for NUVOLA PRODUCTIONS LIMITED (08152952)
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
|
|
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
|
|
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 |