- Company Overview for NOVUS TRADE SUPPLIES LIMITED (SC660743)
- Filing history for NOVUS TRADE SUPPLIES LIMITED (SC660743)
- People for NOVUS TRADE SUPPLIES LIMITED (SC660743)
- More for NOVUS TRADE SUPPLIES LIMITED (SC660743)
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) |
---|---|---|---|
19 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
23 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
01 Nov 2022 | AD01 | Registered office address changed from 4 Church Terrace Inverurie Aberdeenshire AB51 3NP Scotland to 4 Church Terrace Inverurie Aberdeenshire AB51 3NP on 1 November 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
09 Mar 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
30 Jul 2021 | CH01 | Director's details changed for Mr Iain Lloyd Ralston on 16 July 2021 | |
30 Jul 2021 | PSC04 | Change of details for Mr Iain Lloyd Ralston as a person with significant control on 1 May 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
25 Feb 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
05 Jan 2021 | PSC07 | Cessation of Novus Elements Limited as a person with significant control on 1 December 2020 | |
31 Dec 2020 | AP01 | Appointment of Mr George William Laing as a director on 1 December 2020 | |
31 Dec 2020 | AD01 | Registered office address changed from 14 Reed Crescent Laurencekirk AB30 1EF Scotland to 4 Church Terrace Inverurie Aberdeenshire AB51 3NP on 31 December 2020 | |
07 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-07
|