OLD NOUVEAU FS GROUP LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

20/02/2520 February 2025 Application to strike the company off the register

View Document

06/11/246 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

22/07/2422 July 2024 Director's details changed for Miss Jessica Anne Phillips on 2024-07-22

View Document

22/07/2422 July 2024 Change of details for Miss Jessica Anne Phillips as a person with significant control on 2024-07-22

View Document

18/07/2418 July 2024 Certificate of change of name

View Document

18/07/2418 July 2024 Previous accounting period extended from 2024-01-31 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

27/10/2327 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

12/01/2312 January 2023 Change of details for Miss Jessica Anne Phillips as a person with significant control on 2023-01-12

View Document

12/01/2312 January 2023 Director's details changed for Miss Jessica Anne Phillips on 2023-01-12

View Document

12/01/2312 January 2023 Registered office address changed from The Old Police Station Shrewsbury Road Bircoates Doncaster South Yorkshire DN11 8DE England to Unit 1, the Old Police Station Shrewsbury Road Bircotes Doncaster DN11 8DE on 2023-01-12

View Document

16/11/2216 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

08/03/218 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA ANNE PHILLIPS / 08/03/2021

View Document

08/03/218 March 2021 PSC'S CHANGE OF PARTICULARS / MISS JESSICA ANNE PHILLIPS / 08/03/2021

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / MISS JESSICA ANNE PHILLIPS / 18/01/2021

View Document

19/01/2119 January 2021 CESSATION OF JOE DANIELS AS A PSC

View Document

19/01/2119 January 2021 APPOINTMENT TERMINATED, DIRECTOR JOE DANIELS

View Document

18/01/2118 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information