TEX MEX RESTAURANTS LIMITED: Filings
Overview
| Company Name | TEX MEX RESTAURANTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC184945 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for TEX MEX RESTAURANTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Iq Eq Corporate Services (Jersey) Limited as a director on Jul 09, 2021 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Stronachs Secretaries Limited as a secretary on Apr 27, 2021 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for First Names Corporate Services Limited on Mar 25, 2019 | 1 pages | CH02 | ||||||||||
Director's details changed for First Names Corporate Services Limited on Jul 23, 2018 | 3 pages | CH02 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Stronachs Secretaries Limited on Oct 17, 2017 | 1 pages | CH04 | ||||||||||
Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on Oct 18, 2017 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 09, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Drummond Whiteford on Apr 01, 2017 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Apr 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Apr 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Apr 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for First Names Corporate Services Limited on Jan 13, 2014 | 3 pages | CH02 | ||||||||||
Director's details changed for First Names Corporate Services Limited on Jan 13, 2014 | 1 pages | CH02 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0