- Company Overview for FRIED 87 LTD (11642260)
- Filing history for FRIED 87 LTD (11642260)
- People for FRIED 87 LTD (11642260)
- More for FRIED 87 LTD (11642260)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2020 | CS01 | Confirmation statement made on 24 October 2020 with updates | |
25 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
04 Sep 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Sep 2020 | CS01 | Confirmation statement made on 24 October 2019 with updates | |
04 Sep 2020 | PSC01 | Notification of Mordechay Horwitz as a person with significant control on 1 September 2020 | |
03 Sep 2020 | AP01 | Appointment of Mr Mordechay Horwitz as a director on 1 September 2020 | |
03 Sep 2020 | TM01 | Termination of appointment of Joshua Fried as a director on 1 September 2020 | |
03 Sep 2020 | PSC07 | Cessation of Joshua Fried as a person with significant control on 1 September 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from 10 Firsby Road London N16 6QA England to 3 Norfolk Avenue London N15 6JX on 3 September 2020 | |
15 Jan 2020 | AD01 | Registered office address changed from Flat B 17 Clapton Common London E5 9AA United Kingdom to 10 Firsby Road London N16 6QA on 15 January 2020 | |
14 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-25
|