Advanced company searchLink opens in new window

BURRITO CAFE 2 LIMITED

Company number 08413333

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)
13 Jun 2024 AD01 Registered office address changed from Enterprise House, 38 Tyndall Court Commerce Road, Lynchwood Peterborough Cambridgeshire PE2 6LR England to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 13 June 2024
25 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with updates
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
17 May 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
27 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Jun 2020 CH01 Director's details changed for Mr Richard James Elliot Walker on 15 June 2020
26 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
12 Feb 2020 AD01 Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW England to Enterprise House, 38 Tyndall Court Commerce Road, Lynchwood Peterborough Cambridgeshire PE2 6LR on 12 February 2020
01 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2020 AA Micro company accounts made up to 31 December 2019
31 Jan 2020 AA Micro company accounts made up to 31 December 2018
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
16 May 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
16 May 2019 TM01 Termination of appointment of Francis John Elliot Walker as a director on 22 March 2019
16 May 2019 AD01 Registered office address changed from 37 Kenver Avenue London N12 0PG to 3rd Floor 12 Gough Square London EC4A 3DW on 16 May 2019
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2017 AA Micro company accounts made up to 31 December 2016