- Company Overview for TEX MEX RESTAURANTS LIMITED (SC184945)
- Filing history for TEX MEX RESTAURANTS LIMITED (SC184945)
- People for TEX MEX RESTAURANTS LIMITED (SC184945)
- More for TEX MEX RESTAURANTS LIMITED (SC184945)
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
|
|
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
|
|
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
|
|
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 |