NOFUCHSGIVEN LTD

Company Documents

DateDescription
22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

09/04/259 April 2025 Application to strike the company off the register

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-16 with updates

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/09/207 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM FLAT 975 ST. GEORGE WHARF LONDON SW8 2FD ENGLAND

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, WITH UPDATES

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM FLAT 975 ST. GEORGE WHARF LONDON SW8 2FD ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/09/192 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN FUCHS / 31/05/2019

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM NOFUCHSGIVEN 64 AMY STREET LEICESTER LE3 2FB ENGLAND

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RALUCA GOLD-FUCHS / 31/05/2019

View Document

31/05/1931 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTIAN FUCHS / 31/05/2019

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

20/07/1820 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY PL ACCOUNTANTS LTD

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

23/05/1723 May 2017 REGISTERED OFFICE CHANGED ON 23/05/2017 FROM 12 BOLTON STREET LONDON W1J 8BD UNITED KINGDOM

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MRS RALUCA GOLD-FUCHS

View Document

12/01/1712 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PL ACCOUNTANTS LTD / 07/01/2017

View Document

17/11/1617 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company