- Company Overview for THE YOGA CENTRE LIMITED (07919979)
- Filing history for THE YOGA CENTRE LIMITED (07919979)
- People for THE YOGA CENTRE LIMITED (07919979)
- More for THE YOGA CENTRE LIMITED (07919979)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2021 | DS01 | Application to strike the company off the register | |
20 Apr 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
07 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
08 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Feb 2018 | CS01 | Confirmation statement made on 23 January 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
19 Feb 2016 | CH01 | Director's details changed for David Williams on 16 March 2015 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Mar 2015 | AD01 | Registered office address changed from 52a Carfax Horsham West Sussex RH12 1EQ to 5 Glynde Place Horsham West Sussex RH12 1NZ on 25 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
31 Jan 2014 | CH01 | Director's details changed for Serena Primrose Valentine on 28 February 2013 | |
08 Jan 2014 | AA01 | Current accounting period extended from 31 January 2014 to 31 March 2014 | |
21 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Mar 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
05 Mar 2013 | AP01 | Appointment of David Williams as a director |