Advanced company searchLink opens in new window

GHOST KITCHEN LIMITED

Company number 11408367

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)
30 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 27 January 2023
08 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 27 January 2022
22 Apr 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Feb 2021 AD01 Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 8 February 2021
02 Feb 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Feb 2021 LIQ02 Statement of affairs
02 Feb 2021 600 Appointment of a voluntary liquidator
02 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-28
18 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
30 Jul 2020 CH01 Director's details changed for Mr Rogers Benham on 20 July 2020
30 Jul 2020 CH01 Director's details changed for Miss Daphne Vassiliades on 20 July 2020
30 Jul 2020 AD01 Registered office address changed from Flat 1, 39 Linden Gardens Flat 1 39 Linden Gardens London W2 4HQ England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 30 July 2020
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 5 June 2020
  • GBP 240.29
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 5 December 2019
  • GBP 237.89
29 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
29 Nov 2019 SH01 Statement of capital following an allotment of shares on 20 November 2019
  • GBP 232.16
30 Oct 2019 TM01 Termination of appointment of Reyaz Alim Kassamali as a director on 12 October 2019
30 Sep 2019 CH01 Director's details changed for Mr Reyaz Alim Kassamali on 30 September 2019
18 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 229.29
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 28 May 2019
  • GBP 228.76
27 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 April 2019
  • GBP 227.70