Eat Mex Ltd was founded on 20 March 2008 with its registered office in Leamington Spa, Warwickshire, it's status is listed as "Dissolved". The business has 2 directors listed as Brayshaw, Colleen, Van Laar, Kersh in the Companies House registry. We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRAYSHAW, Colleen | 20 March 2008 | 31 January 2009 | 1 |
VAN LAAR, Kersh | 01 July 2008 | 19 May 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 09 February 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 November 2015 | |
DS01 - Striking off application by a company | 11 November 2015 | |
AA - Annual Accounts | 19 October 2015 | |
TM01 - Termination of appointment of director | 20 May 2015 | |
AR01 - Annual Return | 31 March 2015 | |
SH06 - Notice of cancellation of shares | 25 February 2015 | |
SH03 - Return of purchase of own shares | 25 February 2015 | |
AA - Annual Accounts | 15 October 2014 | |
AP01 - Appointment of director | 01 May 2014 | |
AR01 - Annual Return | 25 March 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 22 March 2013 | |
AP01 - Appointment of director | 21 November 2012 | |
TM01 - Termination of appointment of director | 20 November 2012 | |
AA - Annual Accounts | 22 October 2012 | |
AR01 - Annual Return | 22 March 2012 | |
AA - Annual Accounts | 21 September 2011 | |
AR01 - Annual Return | 22 March 2011 | |
AA - Annual Accounts | 21 September 2010 | |
MG01 - Particulars of a mortgage or charge | 19 May 2010 | |
AR01 - Annual Return | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
AA - Annual Accounts | 09 January 2010 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 June 2009 | |
363a - Annual Return | 24 April 2009 | |
287 - Change in situation or address of Registered Office | 23 April 2009 | |
288a - Notice of appointment of directors or secretaries | 23 April 2009 | |
288b - Notice of resignation of directors or secretaries | 23 April 2009 | |
288b - Notice of resignation of directors or secretaries | 23 April 2009 | |
395 - Particulars of a mortgage or charge | 26 March 2009 | |
395 - Particulars of a mortgage or charge | 21 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 September 2008 | |
288a - Notice of appointment of directors or secretaries | 09 July 2008 | |
NEWINC - New incorporation documents | 20 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 12 May 2010 | Outstanding |
N/A |
Rent deposit deed | 18 March 2009 | Outstanding |
N/A |
Rent deposit deed | 18 March 2009 | Outstanding |
N/A |