CHORIZO EXPRESS LIMITED

Company Documents

DateDescription
26/06/1826 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/05/1812 May 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/04/1810 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1829 March 2018 APPLICATION FOR STRIKING-OFF

View Document

16/01/1816 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/06/1627 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

10/04/1610 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

01/06/151 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/05/1530 May 2015 REGISTERED OFFICE CHANGED ON 30/05/2015 FROM
THE BASEMENT 3-4 MALLOW STREET
LONDON
EC1 8RQ

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

25/03/1425 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/03/1326 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/10/1214 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WALTER MINTON HAINES / 08/06/2012

View Document

08/03/128 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM FLAT 2 26 COLE STREET LONDON SE1 4YH

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALTER MINTON HAINES / 05/04/2011

View Document

28/03/1128 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

04/03/104 March 2010 04/02/10 STATEMENT OF CAPITAL GBP 100

View Document

04/03/104 March 2010 04/02/10 STATEMENT OF CAPITAL GBP 100

View Document

04/03/104 March 2010 04/02/10 STATEMENT OF CAPITAL GBP 100

View Document

04/03/104 March 2010 04/02/10 STATEMENT OF CAPITAL GBP 100

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD UNITED KINGDOM

View Document

01/03/101 March 2010 DIRECTOR APPOINTED JOHN PEREGRINE BLAKISTON HOUSTON

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED THOMAS HALLIFAX

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED RICHARD WALTER MINTON HAINES

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

04/02/104 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company