Advanced company searchLink opens in new window

EXPENTORY LTD

Company number 09716303

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)
16 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2018 RP05 Registered office address changed to PO Box 4385, 09716303: Companies House Default Address, Cardiff, CF14 8LH on 17 January 2018
06 Oct 2017 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary on 5 October 2017
22 Aug 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2017 TM01 Termination of appointment of Paul Laight as a director on 7 March 2017
13 Feb 2017 TM01 Termination of appointment of Keith Grant Gardner as a director on 3 February 2017
04 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
16 May 2016 AD01 Registered office address changed from 48 Chancery Lane London WC2A 1JF United Kingdom to 12th Floor 6 New Street Square London EC4A 3BF on 16 May 2016
19 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Oct 2015 CERTNM Company name changed easyexpenses LTD\certificate issued on 07/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-06
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 24 September 2015
  • GBP 1
06 Oct 2015 AP01 Appointment of Mr Jason Kingsley Drummond as a director on 24 September 2015
06 Oct 2015 AP01 Appointment of Mr Paul Laight as a director on 24 September 2015
04 Aug 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-04
  • GBP .01