- Company Overview for FRIEDFELD LIMITED (10026875)
- Filing history for FRIEDFELD LIMITED (10026875)
- People for FRIEDFELD LIMITED (10026875)
- Charges for FRIEDFELD LIMITED (10026875)
- More for FRIEDFELD LIMITED (10026875)
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) |
---|---|---|---|
23 May 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jan 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
16 Jan 2019 | AD01 | Registered office address changed from 42 Highfield Avenue London NW11 9EX England to 63 Flat 4, Diplomat Court 63 Green Lane London NW4 2AG on 16 January 2019 | |
26 Nov 2018 | AA01 | Previous accounting period shortened from 27 February 2018 to 26 February 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with updates | |
23 Feb 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
24 Nov 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
09 Mar 2017 | CH01 | Director's details changed for Menachem Friedman on 24 February 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from 42 Highfield Avenue London NW11 9EU United Kingdom to 42 Highfield Avenue London NW11 9EX on 6 March 2017 | |
04 May 2016 | MR01 | Registration of charge 100268750002, created on 3 May 2016 | |
03 May 2016 | MR01 | Registration of charge 100268750001, created on 3 May 2016 | |
25 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-25
|