Download leads from Nexok and grow your business. Find out more

No More Limited

Documents

Total Documents112
Total Pages490

Filing History

6 March 2018Final Gazette dissolved via compulsory strike-off
19 August 2017Compulsory strike-off action has been suspended
19 August 2017Compulsory strike-off action has been suspended
1 August 2017First Gazette notice for compulsory strike-off
1 August 2017First Gazette notice for compulsory strike-off
19 June 2017Termination of appointment of Jeffrey Simon Calton as a director on 19 June 2017
19 June 2017Termination of appointment of Jeffrey Simon Calton as a director on 19 June 2017
22 December 2016Registered office address changed from 34 st. George Street London W1S 2FN to 226 Belsize Road London NW6 4DE on 22 December 2016
22 December 2016Registered office address changed from 34 st. George Street London W1S 2FN to 226 Belsize Road London NW6 4DE on 22 December 2016
13 October 2016Confirmation statement made on 14 August 2016 with updates
13 October 2016Confirmation statement made on 14 August 2016 with updates
19 May 2016Total exemption small company accounts made up to 31 August 2015
19 May 2016Total exemption small company accounts made up to 31 August 2015
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 150
26 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 150
18 June 2015Total exemption small company accounts made up to 31 August 2014
18 June 2015Total exemption small company accounts made up to 31 August 2014
9 September 2014Registered office address changed from 34 Saint George Street London W15 2ND to 34 St. George Street London W1S 2FN on 9 September 2014
9 September 2014Registered office address changed from 34 Saint George Street London W15 2ND to 34 St. George Street London W1S 2FN on 9 September 2014
9 September 2014Registered office address changed from 34 Saint George Street London W15 2ND to 34 St. George Street London W1S 2FN on 9 September 2014
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 150
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 150
28 July 2014Total exemption full accounts made up to 31 August 2013
28 July 2014Total exemption full accounts made up to 31 August 2013
24 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 150
24 October 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 150
13 May 2013Total exemption full accounts made up to 31 August 2012
13 May 2013Total exemption full accounts made up to 31 August 2012
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
28 August 2012Director's details changed for Stacey Wren on 28 August 2012
28 August 2012Director's details changed for Stacey Wren on 28 August 2012
6 June 2012Total exemption full accounts made up to 31 August 2011
6 June 2012Total exemption full accounts made up to 31 August 2011
13 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
13 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
3 June 2011Total exemption full accounts made up to 31 August 2010
3 June 2011Total exemption full accounts made up to 31 August 2010
16 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
16 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
17 August 2010Termination of appointment of Lisa Calton as a secretary
17 August 2010Appointment of Stacey Dawn Wren as a secretary
17 August 2010Termination of appointment of Lisa Calton as a secretary
17 August 2010Appointment of Stacey Dawn Wren as a secretary
27 May 2010Total exemption full accounts made up to 31 August 2009
27 May 2010Total exemption full accounts made up to 31 August 2009
27 October 2009Annual return made up to 14 August 2009 with a full list of shareholders
27 October 2009Annual return made up to 14 August 2009 with a full list of shareholders
27 July 2009Total exemption full accounts made up to 31 August 2008
27 July 2009Total exemption full accounts made up to 31 August 2008
23 September 2008Total exemption full accounts made up to 31 August 2007
23 September 2008Total exemption full accounts made up to 31 August 2007
14 August 2008Return made up to 14/08/08; full list of members
14 August 2008Return made up to 14/08/08; full list of members
28 November 2007Nc inc already adjusted 01/08/07
28 November 2007Nc inc already adjusted 01/08/07
8 November 2007Ad 01/08/07--------- £ si 50@1
8 November 2007Ad 01/08/07--------- £ si 50@1
5 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
5 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 October 2007Return made up to 14/08/07; full list of members
25 October 2007Return made up to 14/08/07; full list of members
18 July 2007Total exemption full accounts made up to 31 August 2006
18 July 2007Total exemption full accounts made up to 31 August 2006
16 July 2007Return made up to 14/08/06; full list of members
16 July 2007Return made up to 14/08/06; full list of members
28 March 2007Registered office changed on 28/03/07 from: 226 belsize road south hampstead london NW6 4DE
28 March 2007Registered office changed on 28/03/07 from: 226 belsize road south hampstead london NW6 4DE
25 May 2006Total exemption small company accounts made up to 31 August 2005
25 May 2006Total exemption small company accounts made up to 31 August 2004
25 May 2006Total exemption small company accounts made up to 31 August 2005
25 May 2006Total exemption small company accounts made up to 31 August 2004
19 January 2006New director appointed
19 January 2006New director appointed
7 November 2005Return made up to 14/08/05; full list of members
7 November 2005Return made up to 14/08/05; full list of members
14 October 2004Return made up to 14/08/04; full list of members
14 October 2004Return made up to 14/08/04; full list of members
9 February 2004Total exemption full accounts made up to 31 August 2002
9 February 2004Total exemption full accounts made up to 31 August 2003
9 February 2004Total exemption full accounts made up to 31 August 2003
9 February 2004Total exemption full accounts made up to 31 August 2002
5 January 2004Return made up to 14/08/03; full list of members
5 January 2004Return made up to 14/08/03; full list of members
18 February 2003Total exemption full accounts made up to 31 August 2001
18 February 2003Total exemption full accounts made up to 31 August 2001
27 January 2003Registered office changed on 27/01/03 from: the louis kennedy partnership old school house, victoria avenue, london N3 1GG
27 January 2003New secretary appointed
27 January 2003Secretary resigned
27 January 2003Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
27 January 2003Director resigned
27 January 2003Director resigned
27 January 2003Registered office changed on 27/01/03 from: the louis kennedy partnership old school house, victoria avenue, london N3 1GG
27 January 2003Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
27 January 2003New secretary appointed
27 January 2003Secretary resigned
12 December 2001Return made up to 14/08/01; full list of members
12 December 2001Return made up to 14/08/01; full list of members
3 October 2000New director appointed
3 October 2000New director appointed
23 August 2000New secretary appointed
23 August 2000Director resigned
23 August 2000Registered office changed on 23/08/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
23 August 2000Secretary resigned
23 August 2000Director resigned
23 August 2000New director appointed
23 August 2000Secretary resigned
23 August 2000New secretary appointed
23 August 2000Registered office changed on 23/08/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
23 August 2000New director appointed
14 August 2000Incorporation
14 August 2000Incorporation
Sign up now to grow your client base. Plans & Pricing