MEXICAN GRILL LTD

05553988
1ST FLOOR EVELYN HOUSE 142 NEW CAVENDISH STREET LONDON UNITED KINGDOM W1W 6YF

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 32 Buy now
12 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2024 officers Appointment of director (Mrs Maria Anna Katarina Denny) 2 Buy now
05 Apr 2024 officers Termination of appointment of director (Richard John Morris) 1 Buy now
12 Oct 2023 accounts Annual Accounts 30 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2022 accounts Annual Accounts 30 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With Updates 9 Buy now
22 Apr 2022 officers Change of particulars for director (Mr Andrew Philip Naylor) 2 Buy now
21 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Apr 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Nov 2021 incorporation Memorandum Articles 35 Buy now
25 Nov 2021 resolution Resolution 2 Buy now
03 Nov 2021 officers Termination of appointment of director (Aarish Patel) 1 Buy now
03 Nov 2021 officers Termination of appointment of director (Paul Adam Campbell) 1 Buy now
24 Sep 2021 accounts Annual Accounts 29 Buy now
15 Sep 2021 mortgage Registration of a charge 47 Buy now
21 Jun 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 8 Buy now
07 May 2021 resolution Resolution 7 Buy now
12 Apr 2021 confirmation-statement Confirmation Statement With No Updates 4 Buy now
18 Dec 2020 accounts Annual Accounts 25 Buy now
27 Oct 2020 mortgage Registration of a charge 12 Buy now
22 Sep 2020 mortgage Registration of a charge 46 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
06 Mar 2020 mortgage Registration of a charge 10 Buy now
06 Mar 2020 mortgage Registration of a charge 10 Buy now
16 Dec 2019 capital Return of Allotment of shares 5 Buy now
02 Dec 2019 capital Return of Allotment of shares 9 Buy now
27 Nov 2019 capital Return of Allotment of shares 2 Buy now
27 Nov 2019 capital Return of Allotment of shares 2 Buy now
14 Nov 2019 capital Notice of name or other designation of class of shares 2 Buy now
14 Nov 2019 capital Notice of name or other designation of class of shares 2 Buy now
14 Nov 2019 capital Notice of name or other designation of class of shares 2 Buy now
14 Nov 2019 capital Notice of name or other designation of class of shares 2 Buy now
14 Nov 2019 mortgage Registration of a charge 11 Buy now
13 Nov 2019 capital Second Filing Capital Allotment Shares 12 Buy now
12 Nov 2019 resolution Resolution 7 Buy now
04 Nov 2019 mortgage Registration of a charge 13 Buy now
04 Nov 2019 mortgage Registration of a charge 13 Buy now
01 Nov 2019 capital Second Filing Capital Allotment Shares 12 Buy now
23 Oct 2019 capital Second Filing Capital Allotment Shares 13 Buy now
23 Oct 2019 capital Second Filing Capital Allotment Shares 12 Buy now
23 Oct 2019 capital Second Filing Capital Allotment Shares 12 Buy now
20 Sep 2019 accounts Annual Accounts 23 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
26 Sep 2018 accounts Annual Accounts 23 Buy now
22 Aug 2018 capital Return of Allotment of shares 4 Buy now
25 Jul 2018 mortgage Registration of a charge 11 Buy now
25 Jul 2018 mortgage Registration of a charge 11 Buy now
25 Jul 2018 mortgage Registration of a charge 11 Buy now
15 May 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
10 May 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2018 resolution Resolution 38 Buy now
02 May 2018 officers Appointment of director (Mr Andrew Philip Naylor) 2 Buy now
28 Mar 2018 officers Appointment of director (Mr Loeiz Lagadec) 2 Buy now
28 Mar 2018 officers Termination of appointment of director (Ralf Goad) 1 Buy now
09 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Dec 2017 capital Return of Allotment of shares 4 Buy now
10 Oct 2017 mortgage Registration of a charge 10 Buy now
10 Oct 2017 mortgage Registration of a charge 10 Buy now
11 Sep 2017 accounts Annual Accounts 22 Buy now
06 Sep 2017 resolution Resolution 38 Buy now
26 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 officers Termination of appointment of secretary (James Williams) 1 Buy now
16 Jun 2017 mortgage Registration of a charge 13 Buy now
10 Jun 2017 mortgage Registration of a charge 12 Buy now
21 Apr 2017 mortgage Registration of a charge 13 Buy now
01 Mar 2017 officers Termination of appointment of director (Ali Khanbhai) 1 Buy now
04 Jan 2017 accounts Annual Accounts 21 Buy now
26 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Nov 2016 mortgage Registration of a charge 19 Buy now
11 May 2016 officers Appointment of director (Mr Ralf Goad) 2 Buy now
10 May 2016 officers Termination of appointment of director (Axelle Marie Strain) 1 Buy now
05 Mar 2016 mortgage Registration of a charge 12 Buy now
05 Mar 2016 mortgage Registration of a charge 12 Buy now
05 Jan 2016 annual-return Annual Return 11 Buy now
07 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2015 officers Change of particulars for director (Mr Ali Khanbai) 2 Buy now
01 Dec 2015 officers Appointment of director (Mr Ali Khanbai) 2 Buy now
30 Nov 2015 officers Termination of appointment of director (Robin Rowland) 1 Buy now
17 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2015 accounts Annual Accounts 19 Buy now
27 Aug 2015 mortgage Registration of a charge 11 Buy now
27 Aug 2015 mortgage Registration of a charge 12 Buy now
27 Aug 2015 mortgage Registration of a charge 12 Buy now
15 Jun 2015 capital Return of Allotment of shares 4 Buy now
16 Feb 2015 capital Return of Allotment of shares 3 Buy now
16 Feb 2015 annual-return Annual Return 11 Buy now
10 Feb 2015 officers Change of particulars for director (Axelle Marie Strain) 2 Buy now
30 Sep 2014 accounts Annual Accounts 19 Buy now
28 Aug 2014 capital Notice of cancellation of shares 9 Buy now
28 Aug 2014 capital Return of purchase of own shares 3 Buy now
13 Aug 2014 incorporation Memorandum Articles 47 Buy now
13 Aug 2014 resolution Resolution 3 Buy now
30 Jul 2014 capital Return of Allotment of shares 4 Buy now
23 Jul 2014 officers Appointment of director (Mr. Richard John Morris) 2 Buy now
10 Jun 2014 mortgage Registration of a charge 13 Buy now