|
|
06 Feb 2026
|
06 Feb 2026
Confirmation statement made on 4 February 2026 with no updates
|
|
|
06 Feb 2025
|
06 Feb 2025
Confirmation statement made on 4 February 2025 with no updates
|
|
|
05 Feb 2024
|
05 Feb 2024
Confirmation statement made on 4 February 2024 with no updates
|
|
|
22 Feb 2023
|
22 Feb 2023
Termination of appointment of Jerry Fried as a director on 21 February 2023
|
|
|
07 Feb 2023
|
07 Feb 2023
Confirmation statement made on 4 February 2023 with no updates
|
|
|
04 Feb 2022
|
04 Feb 2022
Confirmation statement made on 4 February 2022 with updates
|
|
|
07 Jun 2021
|
07 Jun 2021
Satisfaction of charge 2 in full
|
|
|
13 Apr 2021
|
13 Apr 2021
Change of details for Mr Lionel Spitzer as a person with significant control on 26 March 2021
|
|
|
13 Apr 2021
|
13 Apr 2021
Cessation of Eve Spitzer as a person with significant control on 26 March 2021
|
|
|
04 Feb 2021
|
04 Feb 2021
Confirmation statement made on 4 February 2021 with updates
|
|
|
04 Feb 2021
|
04 Feb 2021
Appointment of Mr Lionel Spitzer as a director on 2 December 2020
|
|
|
04 Feb 2021
|
04 Feb 2021
Notification of Lionel Spitzer as a person with significant control on 2 December 2020
|
|
|
04 Feb 2021
|
04 Feb 2021
Termination of appointment of Judith Fried as a secretary on 2 December 2020
|
|
|
04 Feb 2021
|
04 Feb 2021
Termination of appointment of Judith Fried as a director on 2 December 2020
|
|
|
04 Feb 2021
|
04 Feb 2021
Notification of Eve Spitzer as a person with significant control on 2 December 2020
|
|
|
04 Feb 2021
|
04 Feb 2021
Cessation of Judith Fried as a person with significant control on 2 December 2020
|
|
|
22 Dec 2020
|
22 Dec 2020
Registered office address changed from 2 Richmond Terrace Gateshead Tyne & Wear NE8 1RN to Jerry Fried & Co Ltd Saltmeadows Road Gateshead NE8 3BQ on 22 December 2020
|
|
|
17 Nov 2020
|
17 Nov 2020
Confirmation statement made on 13 November 2020 with no updates
|
|
|
12 Feb 2020
|
12 Feb 2020
Director's details changed for Mr Jerry Fried on 11 February 2020
|