- Company Overview for GHOST KITCHEN LIMITED (11408367)
- Filing history for GHOST KITCHEN LIMITED (11408367)
- People for GHOST KITCHEN LIMITED (11408367)
- Insolvency for GHOST KITCHEN LIMITED (11408367)
- More for GHOST KITCHEN LIMITED (11408367)
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
|
|
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
|
|
13 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 5 December 2019
|
|
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
|
|
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
|
|
03 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 28 May 2019
|
|
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 5 April 2019
|