- Company Overview for NOSCA (SC381320)
- Filing history for NOSCA (SC381320)
- People for NOSCA (SC381320)
- More for NOSCA (SC381320)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
07 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2019 | DS01 | Application to strike the company off the register | |
04 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
30 Dec 2018 | TM01 | Termination of appointment of Sharon Johns as a director on 17 December 2018 | |
15 Oct 2018 | AAMD | Amended total exemption full accounts made up to 31 July 2017 | |
28 Sep 2018 | TM01 | Termination of appointment of John Francis Glen as a director on 26 September 2018 | |
28 Sep 2018 | AD01 | Registered office address changed from 5 Churchill Road Castletown Thurso Caithness KW14 8UW Scotland to Wick Family Centre Bank Row Wick Caithness KW1 5EY on 28 September 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Louise Marie Furniss as a director on 31 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
09 Jul 2018 | TM01 | Termination of appointment of Tanya Marie Rawlinson as a director on 9 July 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
07 Feb 2018 | TM01 | Termination of appointment of Heather Rae Forbes Harper as a director on 31 January 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Fiona Mcnab as a director on 31 January 2018 | |
07 Feb 2018 | AP01 | Appointment of Mrs Tanya Marie Rawlinson as a director on 26 January 2018 | |
07 Feb 2018 | AP01 | Appointment of Miss Shelly May Dygutowicz as a director on 26 January 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr John Francis Glen as a director on 26 January 2018 | |
07 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
30 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
11 Jan 2017 | AD01 | Registered office address changed from C/O C/O Castletown Primary School Castletown Thurso Caithness KW14 8UA to 5 Churchill Road Castletown Thurso Caithness KW14 8UW on 11 January 2017 | |
13 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |