- Company Overview for ALL MYEXPENSES LTD (08032156)
- Filing history for ALL MYEXPENSES LTD (08032156)
- People for ALL MYEXPENSES LTD (08032156)
- More for ALL MYEXPENSES LTD (08032156)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2020 | DS01 | Application to strike the company off the register | |
12 Nov 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
27 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
22 Feb 2019 | AD01 | Registered office address changed from C/O Bridgehouse Company Secretaries Third Floor, 1-2 Faulkners Alley Cowcross Street London EC1M 6DD England to C/O Bridgehouse Company Secretaries Third Floor 5 st. Bride Street London EC4A 4AS on 22 February 2019 | |
05 Nov 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
29 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
14 Feb 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
02 Feb 2017 | AD01 | Registered office address changed from C/O C/O Bridgehouse Company Secretaries Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT to C/O Bridgehouse Company Secretaries Third Floor, 1-2 Faulkners Alley Cowcross Street London EC1M 6DD on 2 February 2017 | |
30 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
24 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
26 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
28 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
28 May 2015 | CH01 | Director's details changed for Mr Ladapo Eso on 9 February 2015 | |
28 May 2015 | CH01 | Director's details changed for Mrs Ibijoke Eso on 9 February 2015 | |
28 May 2015 | CH03 | Secretary's details changed for Ibijoke Eso on 9 February 2015 | |
21 Feb 2015 | AD01 | Registered office address changed from 145-157 St. John Street London EC1V 4PY to C/O C/O Bridgehouse Company Secretaries Unit 205, Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT on 21 February 2015 | |
21 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
12 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
26 May 2013 | AR01 |
Annual return made up to 16 April 2013 with full list of shareholders
|
|
21 May 2012 | AD01 | Registered office address changed from 3 Wolsey Crescent Greenhithe Kent DA9 9TG United Kingdom on 21 May 2012 | |
29 Apr 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 29 April 2012 |