Advanced company searchLink opens in new window

ALL MYEXPENSES LTD

Company number 08032156

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-26
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