|
|
23 Jul 2025
|
23 Jul 2025
Confirmation statement made on 9 July 2025 with no updates
|
|
|
10 Jul 2024
|
10 Jul 2024
Confirmation statement made on 9 July 2024 with updates
|
|
|
11 Jul 2023
|
11 Jul 2023
Confirmation statement made on 9 July 2023 with updates
|
|
|
10 Nov 2022
|
10 Nov 2022
Registration of charge 120952920018, created on 9 November 2022
|
|
|
10 Nov 2022
|
10 Nov 2022
Registration of charge 120952920019, created on 9 November 2022
|
|
|
09 Nov 2022
|
09 Nov 2022
Registration of charge 120952920016, created on 9 November 2022
|
|
|
09 Nov 2022
|
09 Nov 2022
Registration of charge 120952920017, created on 9 November 2022
|
|
|
13 Jul 2022
|
13 Jul 2022
Confirmation statement made on 9 July 2022 with no updates
|
|
|
21 Jul 2021
|
21 Jul 2021
Confirmation statement made on 9 July 2021 with no updates
|
|
|
11 Jul 2021
|
11 Jul 2021
Change of details for Courthill Realty Ltd as a person with significant control on 24 August 2020
|
|
|
11 Jul 2021
|
11 Jul 2021
Director's details changed for Mr Meir Goldberg on 11 July 2021
|
|
|
24 Aug 2020
|
24 Aug 2020
Registered office address changed from 82 Filey Avenue London N16 6JJ United Kingdom to 69 Ferndale Road London N15 6UG on 24 August 2020
|
|
|
09 Jul 2020
|
09 Jul 2020
Confirmation statement made on 9 July 2020 with updates
|
|
|
09 Jul 2020
|
09 Jul 2020
Director's details changed for Mr Meir Goldberg on 9 July 2020
|
|
|
21 Apr 2020
|
21 Apr 2020
Registration of charge 120952920012, created on 3 April 2020
|
|
|
21 Apr 2020
|
21 Apr 2020
Registration of charge 120952920014, created on 3 April 2020
|
|
|
21 Apr 2020
|
21 Apr 2020
Registration of charge 120952920013, created on 3 April 2020
|
|
|
21 Apr 2020
|
21 Apr 2020
Registration of charge 120952920015, created on 3 April 2020
|
|
|
09 Apr 2020
|
09 Apr 2020
Satisfaction of charge 120952920011 in full
|
|
|
08 Apr 2020
|
08 Apr 2020
Registration of charge 120952920011, created on 3 April 2020
|