- Company Overview for CHICO'S TEX - MEX BAR & GRILL LIMITED (05048397)
- Filing history for CHICO'S TEX - MEX BAR & GRILL LIMITED (05048397)
- People for CHICO'S TEX - MEX BAR & GRILL LIMITED (05048397)
- More for CHICO'S TEX - MEX BAR & GRILL LIMITED (05048397)
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) |
---|---|---|---|
30 Mar 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Oct 2009 | AD01 | Registered office address changed from 238 High Street Bromley Kent BR1 1PQ on 28 October 2009 | |
28 Oct 2009 | TM01 | Termination of appointment of Mustafa Sidki as a director | |
23 Oct 2009 | TM02 | Termination of appointment of Illa Shah as a secretary | |
20 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2009 | 363a | Return made up to 18/02/07; full list of members | |
16 Jan 2009 | AA | Accounts made up to 31 March 2008 | |
11 Dec 2007 | AA | Accounts made up to 31 March 2007 | |
18 Oct 2007 | 287 | Registered office changed on 18/10/07 from: 6 carisbrooke close stanmore middlesex HA7 1LX | |
01 Feb 2007 | AA | Accounts made up to 31 March 2006 | |
02 Mar 2006 | 363s | Return made up to 18/02/06; full list of members | |
14 Jun 2005 | 363s | Return made up to 18/02/05; full list of members | |
14 Jun 2005 | 363(288) |
Director's particulars changed;director resigned
|
|
14 Jun 2005 | AA | Total exemption small company accounts made up to 31 March 2005 | |
14 Jun 2005 | 225 | Accounting reference date extended from 28/02/05 to 31/03/05 | |
14 Jun 2005 | 288a | New director appointed | |
18 Feb 2004 | NEWINC | Incorporation |