GLOBALEXPENSE LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-11-12 View Report
Dissolution. Dissolution application strike off company. 2019-11-02 View Report
Confirmation statement. Statement with updates. 2019-08-08 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/18. 2019-07-23 View Report
Accounts. Accounts type dormant. 2019-07-03 View Report
Officers. Officer name: Michael Paul Weingartner. Appointment date: 2019-07-01. 2019-07-03 View Report
Officers. Termination date: 2019-07-01. Officer name: Michael Lloyd Eberhard. 2019-07-03 View Report
Accounts. Legacy. 2019-07-02 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/18. 2019-07-02 View Report
Confirmation statement. Statement with updates. 2018-08-07 View Report
Accounts. Accounts type dormant. 2018-06-26 View Report
Officers. Officer name: Christopher Ryan Arendale. Appointment date: 2018-05-25. 2018-05-30 View Report
Officers. Officer name: Marc Kenneth Malone. Termination date: 2018-05-25. 2018-05-30 View Report
Officers. Officer name: Christopher Alan Juneau. Appointment date: 2018-03-16. 2018-03-16 View Report
Officers. Officer name: Melanie Ann Morgan. Termination date: 2018-03-16. 2018-03-16 View Report
Confirmation statement. Statement with updates. 2017-08-21 View Report
Persons with significant control. Psc name: Sap Se. Notification date: 2016-04-06. 2017-08-21 View Report
Persons with significant control. Withdrawal date: 2017-08-21. 2017-08-21 View Report
Accounts. Accounts type dormant. 2017-07-11 View Report
Officers. Appointment date: 2017-04-13. Officer name: Marc Kenneth Malone. 2017-05-22 View Report
Officers. Officer name: Michael Lloyd Eberhard. Appointment date: 2017-04-13. 2017-05-22 View Report
Officers. Termination date: 2017-04-13. Officer name: Francis Joseph Pelzer V. 2017-05-22 View Report
Officers. Officer name: Steven Singh. Termination date: 2017-04-13. 2017-05-22 View Report
Confirmation statement. Statement with updates. 2016-09-15 View Report
Officers. Officer name: Mr Francis Joseph Pelzer V. Change date: 2016-01-01. 2016-06-30 View Report
Officers. Change date: 2016-06-01. Officer name: Melanie Ann Morgan. 2016-06-30 View Report
Officers. Officer name: Mr Steven Singh. Change date: 2016-01-01. 2016-06-30 View Report
Accounts. Accounts type dormant. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2015-08-11 View Report
Accounts. Accounts type total exemption full. 2015-06-19 View Report
Annual return. With made up date full list shareholders. 2014-08-22 View Report
Accounts. Accounts type total exemption full. 2014-08-07 View Report
Officers. Officer name: Taylor Wessing Secretaries Limited. 2014-06-26 View Report
Address. Change date: 2014-06-26. Old address: 131 Edgware Road London W2 2HR. 2014-06-26 View Report
Officers. Officer name: Huntsmoor Nominees Limited. 2014-06-26 View Report
Officers. Officer name: Melanie Ann Morgan. 2014-04-24 View Report
Officers. Officer name: Kyle Sugamele. 2014-04-24 View Report
Annual return. With made up date full list shareholders. 2013-09-24 View Report
Accounts. Accounts type full. 2013-07-05 View Report
Officers. Officer name: Mr Kyle Sugamele. Change date: 2013-05-14. 2013-06-28 View Report
Officers. Officer name: Mr Steven Singh. Change date: 2013-05-14. 2013-06-28 View Report
Officers. Officer name: Mr Francis Joseph Pelzer V. Change date: 2013-05-14. 2013-06-28 View Report
Officers. Change date: 2012-09-01. Officer name: Mr Francis Joseph Pelzer V. 2012-09-27 View Report
Officers. Change date: 2012-09-01. Officer name: Mr Steven Singh. 2012-09-27 View Report
Officers. Change date: 2012-09-01. Officer name: Mr Kyle Sugamele. 2012-09-27 View Report
Accounts. Accounts type full. 2012-09-04 View Report
Annual return. With made up date full list shareholders. 2012-08-29 View Report
Capital. Capital statement capital company with date currency figure. 2012-05-28 View Report
Capital. Description: Statement by directors. 2012-05-28 View Report
Insolvency. Description: Solvency statement dated 24/05/12. 2012-05-28 View Report