- Company Overview for MEXICANCHILLIES LTD (09432318)
- Filing history for MEXICANCHILLIES LTD (09432318)
- People for MEXICANCHILLIES LTD (09432318)
- Insolvency for MEXICANCHILLIES LTD (09432318)
- More for MEXICANCHILLIES LTD (09432318)
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) |
---|---|---|---|
23 Sep 2021 | BONA | Bona Vacantia disclaimer | |
31 Oct 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jul 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Dec 2018 | AD01 | Registered office address changed from 1 Winckley Court Chapel Street Preston PR1 8BU to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 13 December 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from Charles Cotton Hotel Market Place Hartington Buxton Derbyshire SK17 0AL England to 1 Winckley Court Chapel Street Preston PR1 8BU on 8 June 2018 | |
06 Jun 2018 | LIQ02 | Statement of affairs | |
06 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 30 June 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
02 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
04 Jun 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-06-04
|
|
12 Apr 2016 | AD01 | Registered office address changed from 62 High Street Wivenhoe Colchester Essex CO7 9AZ England to Charles Cotton Hotel Market Place Hartington Buxton Derbyshire SK17 0AL on 12 April 2016 | |
29 Mar 2016 | CH01 | Director's details changed for Mr Deepak Deepak Singh on 15 February 2015 | |
10 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-10
|