Advanced company searchLink opens in new window

JEWISH RIGHTS WATCH

Company number 09359516

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
23 Dec 2021 AA01 Previous accounting period shortened from 28 December 2020 to 27 December 2020
11 Mar 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
21 Jan 2021 TM01 Termination of appointment of Manny Weiss as a director on 29 December 2020
21 Dec 2020 AA Micro company accounts made up to 30 December 2019
02 Oct 2020 AA Micro company accounts made up to 30 December 2018
29 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
23 Dec 2019 AA01 Previous accounting period shortened from 29 December 2018 to 28 December 2018
27 Sep 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
11 Mar 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 30 December 2017
06 Aug 2018 AD01 Registered office address changed from C/O Rhf Solicitors Suites 2-3 Quebec Building Bury Street Manchester M3 7DY to 33 Waters Edge Business Park Modwen Road Salford Greater Manchester M5 3EZ on 6 August 2018
01 Feb 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 30 December 2016
28 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
09 Aug 2017 TM01 Termination of appointment of Jonathan Neumann as a director on 1 August 2017
13 Feb 2017 CS01 Confirmation statement made on 13 January 2017 with updates
16 Sep 2016 AA Micro company accounts made up to 31 December 2015
22 Jan 2016 AD01 Registered office address changed from 12 - 13 Hatton Garden London EC1N 8AN United Kingdom to C/O Rhf Solicitors Suites 2-3 Quebec Building Bury Street Manchester M3 7DY on 22 January 2016
22 Jan 2016 AR01 Annual return made up to 13 January 2016
13 Aug 2015 AP01 Appointment of Joseph Rosenfield as a director on 11 June 2015
30 Jun 2015 AP01 Appointment of Mr Manny Weiss as a director on 11 June 2015
09 Jun 2015 AP01 Appointment of Mr Robert Henry Festenstein as a director on 27 May 2015