Advanced company searchLink opens in new window

BURRITO BANDIT LIMITED

Company number SC362202

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)
20 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2015 O/C EARLY DISS Order of court for early dissolution
03 Nov 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-29
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Jul 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
01 Oct 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
30 Sep 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
08 Jun 2012 TM02 Termination of appointment of Andrew Muir as a secretary
08 Jun 2012 CH01 Director's details changed for Mr Andrew Charles Barclay Muir on 2 April 2012
29 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
13 Jul 2011 CERTNM Company name changed illegal jack's LIMITED\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
  • NM01 ‐ Change of name by resolution
06 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
07 Sep 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Mr Andrew Charles Barclay Muir on 30 June 2010
07 Sep 2010 TM01 Termination of appointment of Graham Taylor as a director
07 Sep 2010 CH03 Secretary's details changed for Andrew Charles Barclay Muir on 30 June 2010
07 Sep 2010 AD01 Registered office address changed from 24 Victoria Crescent Road Glasgow G12 9DD on 7 September 2010
09 Oct 2009 AA01 Current accounting period extended from 31 July 2010 to 31 October 2010
03 Aug 2009 88(2) Ad 28/07/09\gbp si 99@1=99\gbp ic 1/100\
03 Aug 2009 288a Director appointed graham taylor
03 Aug 2009 288a Director and secretary appointed andrew charles barclay muir
13 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
13 Jul 2009 288b Appointment terminated secretary brian reid LTD.