- 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) |
---|---|---|---|
27 Mar 2019 | RP04PSC01 | Second filing for the notification of Daphne Vassiliades as a person with significant control | |
02 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 17 December 2018
|
|
02 Jan 2019 | SH02 | Sub-division of shares on 17 December 2018 | |
28 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2018 | AP01 | Appointment of Mr Reyaz Kassamali as a director on 1 November 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
10 Sep 2018 | PSC04 | Change of details for Mr Rogers Benham as a person with significant control on 10 September 2018 | |
10 Sep 2018 | PSC01 |
Notification of Daphne Vassiliades as a person with significant control on 10 September 2018
|
|
10 Sep 2018 | AP01 | Appointment of Miss Daphne Vassiliades as a director on 10 September 2018 | |
10 Sep 2018 | AD01 | Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom to Flat 1, 39 Linden Gardens Flat 1 39 Linden Gardens London W2 4HQ on 10 September 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Christopher Michael Pan as a director on 6 August 2018 | |
07 Aug 2018 | PSC07 | Cessation of Christopher Michael Pan as a person with significant control on 6 August 2018 | |
11 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-11
|