Advanced company searchLink opens in new window

TEX MEX RESTAURANTS LIMITED

Company number SC184945

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 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Aug 2021 TM01 Termination of appointment of Iq Eq Corporate Services (Jersey) Limited as a director on 9 July 2021
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2021 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary on 27 April 2021
11 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
14 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
13 Jun 2019 AA Total exemption full accounts made up to 30 April 2019
12 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
01 Apr 2019 CH02 Director's details changed for First Names Corporate Services Limited on 25 March 2019
26 Jul 2018 CH02 Director's details changed for First Names Corporate Services Limited on 23 July 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 April 2018
10 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
13 Feb 2018 CH04 Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017
18 Oct 2017 AD01 Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 18 October 2017
11 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
13 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
10 Apr 2017 CH01 Director's details changed for Drummond Whiteford on 1 April 2017
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
04 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
10 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 30 April 2014
23 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
05 Feb 2014 CH02 Director's details changed for First Names Corporate Services Limited on 13 January 2014
03 Feb 2014 CH02 Director's details changed for First Names Corporate Services Limited on 13 January 2014