Advanced company searchLink opens in new window

NO EXCLUSIONS LIMITED

Company number 07266457

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
08 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 22 October 2020
06 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 22 October 2019
14 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 22 October 2018
11 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 22 October 2017
24 Jan 2017 4.68 Liquidators' statement of receipts and payments to 22 October 2016
05 Oct 2016 600 Appointment of a voluntary liquidator
05 Oct 2016 LIQ MISC OC Court order insolvency:court order - removal/ replacement of liquidator
05 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
05 Nov 2015 AD02 Register inspection address has been changed to 41 Eastcheap London EC3M 1DT
05 Nov 2015 AD01 Registered office address changed from 41 Eastcheap London EC3M 1DT to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 5 November 2015
04 Nov 2015 4.70 Declaration of solvency
04 Nov 2015 600 Appointment of a voluntary liquidator
04 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-23
23 Oct 2015 TM01 Termination of appointment of Stuart Alan Rose as a director on 22 October 2015
23 Oct 2015 TM01 Termination of appointment of John Robert Newman Collyear as a director on 22 October 2015
23 Oct 2015 TM01 Termination of appointment of Geoffrey Darrell Fink as a director on 22 October 2015
23 Oct 2015 TM01 Termination of appointment of Derek Douglas as a director on 22 October 2015
02 Jul 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 59,963.4
10 Jun 2015 TM01 Termination of appointment of Kathryn Jane Murch as a director on 12 March 2015
13 Apr 2015 AA Full accounts made up to 31 December 2013
21 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 59,963.4