NEBULA SYSTEMS LTD

Unit 9 Swan Business Centre Unit 9 Swan Business Centre, Buckingham, MK18 1TB, United Kingdom
StatusDISSOLVED
Company No.08509893
CategoryPrivate Limited Company
Incorporated30 Apr 2013
Age11 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution11 Jan 2022
Years2 years, 5 months, 7 days

SUMMARY

NEBULA SYSTEMS LTD is an dissolved private limited company with number 08509893. It was incorporated 11 years, 1 month, 18 days ago, on 30 April 2013 and it was dissolved 2 years, 5 months, 7 days ago, on 11 January 2022. The company address is Unit 9 Swan Business Centre Unit 9 Swan Business Centre, Buckingham, MK18 1TB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Capital

Type: SH19

Date: 2021-09-09

Capital : 0.01 GBP

Documents

View document PDF

Legacy

Date: 09 Sep 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Sep 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/08/21

Documents

View document PDF

Resolution

Date: 09 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2021

Action Date: 26 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-26

Capital : 2,635.01 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Resolution

Date: 01 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-25

Officer name: Andrew William Steer

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Christian Kromholc

Termination date: 2019-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-25

Officer name: Alfredo Roman Di Lullo

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Brambilla

Appointment date: 2019-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-25

Officer name: Mr Nunzio Cali

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-10-25

Psc name: Octo Telematics Spa

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-25

Psc name: Alfredo Roman Di Lullo

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicola Veratelli

Appointment date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-25

Officer name: Fabio Sbianchi

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Octo Telematics Spa

Notification date: 2019-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-01

Psc name: Andrew William Steer

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alfredo Roman Di Lullo

Change date: 2019-02-01

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Christian Kromholc

Change date: 2017-02-24

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2019

Action Date: 24 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-24

Officer name: Mr Alfredo Roman Di Lullo

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2018

Action Date: 30 Jul 2018

Category: Capital

Type: SH01

Capital : 2,342.24 GBP

Date: 2018-07-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Sep 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 03 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fabio Sbianchi

Change date: 2018-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-30

Officer name: Mr Fabio Sbianchi

Documents

View document PDF

Resolution

Date: 14 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 May 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew William Steer

Notification date: 2018-01-24

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-24

Psc name: Mr Alfredo Roman Di Lullo

Documents

View document PDF

Cessation of a person with significant control

Date: 08 May 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rac Midco Limited

Cessation date: 2018-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Address

Type: AD01

Old address: Rac House Brockhurst Crescent Walsall West Midlands WS5 4AW England

New address: Unit 9 Swan Business Centre Osier Way Buckingham MK18 1TB

Change date: 2018-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Elek Rubel

Termination date: 2018-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-25

Officer name: David Arthur Hobday

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-25

Officer name: Richard Fairman

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-25

Officer name: James Robert Gibson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-12

Officer name: Mr Daniel Elek Rubel

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-24

Officer name: Nick Walker

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2017

Action Date: 28 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-28

Officer name: James Shepherd

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-19

Officer name: Mr James Gibson

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-23

Officer name: Kerry Michael

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-02

Officer name: Mr David Arthur Hobday

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-02

Officer name: Christopher Kevin Woodhouse

Documents

View document PDF

Resolution

Date: 17 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 Oct 2016

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-05

Officer name: Mr Richard Fairman

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Cougill

Termination date: 2016-09-05

Documents

View document PDF

Resolution

Date: 23 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2016

Action Date: 24 Feb 2016

Category: Capital

Type: SH01

Capital : 4,251,032.00 GBP

Date: 2016-02-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-24

Officer name: Mr Kerry Michael

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Walker

Appointment date: 2016-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-24

Officer name: Mr Christopher Kevin Woodhouse

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2016

Action Date: 24 Feb 2016

Category: Capital

Type: SH01

Capital : 1,032 GBP

Date: 2016-02-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-24

Officer name: Mr James Shepherd

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-24

Officer name: Carlos De Pommes

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2016

Action Date: 24 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-24

Officer name: Mrs Diane Cougill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2016

Action Date: 25 Feb 2016

Category: Address

Type: AD01

Old address: C/O Andrew Steer 9 Swan Business Center Osier Way Buckingham Buckinghamshire MK18 1TB

New address: Rac House Brockhurst Crescent Walsall West Midlands WS5 4AW

Change date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Jun 2015

Action Date: 05 May 2015

Category: Capital

Type: SH02

Date: 2015-05-05

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2015

Action Date: 05 May 2015

Category: Capital

Type: SH01

Capital : 1,000.00 GBP

Date: 2015-05-05

Documents

View document PDF

Resolution

Date: 08 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-20

Old address: G.P.G. House Walker Avenue Wolverton Mill Milton Keynes MK12 5TW

New address: C/O Andrew Steer 9 Swan Business Center Osier Way Buckingham Buckinghamshire MK18 1TB

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kulbinder Johal

Termination date: 2015-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carlos De Pommes

Appointment date: 2014-10-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kulbinder Johal

Appointment date: 2014-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Christian Kromholc

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alfredo Roman Di Lullo

Documents

View document PDF

Incorporation company

Date: 30 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECORD LIMITED

REDDINGS OAKRIDGE LANE,WINSCOMBE,BS25 1LZ

Number:08670370
Status:ACTIVE
Category:Private Limited Company

EDZELL BUILDING SERVICES LIMITED

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC275678
Status:ACTIVE
Category:Private Limited Company

KMG ELECTRONIC CHEMICALS LIMITED

5TH FLOOR,LONDON,EC2V 7EX

Number:08499273
Status:ACTIVE
Category:Private Limited Company

LUCID GRID LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11597674
Status:ACTIVE
Category:Private Limited Company

NKOSANA NDLOVU LIMITED

60 CARR MANOR DRIVE,WEST YORKSHIRE,LS17 5AU

Number:06325460
Status:ACTIVE
Category:Private Limited Company

SLI CHEMICALS LIMITED

FLAT 5,LONDON,W11 2PL

Number:03864963
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source