Advanced company searchLink opens in new window

YOGAVEDA LTD

Company number 07969999

Filter by category

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)
25 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
23 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
17 Mar 2021 AA Accounts for a dormant company made up to 29 February 2020
20 May 2020 AD01 Registered office address changed from 20,22 Wenlock Road London N1 7GU United Kingdom to 20-22 Wenlock Road London N1 7GU on 20 May 2020
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
18 May 2020 AP01 Appointment of Mr Benjamin Ackim as a director on 16 May 2020
16 May 2020 PSC01 Notification of Benjamin Ackim as a person with significant control on 16 May 2020
16 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 16 May 2020
16 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 20,22 Wenlock Road London N1 7GU on 16 May 2020
16 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 16 May 2020
16 May 2020 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 16 May 2020
10 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
28 Feb 2019 AA Accounts for a dormant company made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
01 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
01 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
16 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
16 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
16 Mar 2017 AP01 Appointment of Mr Bryan Anthony Thornton as a director on 15 March 2017
16 Mar 2017 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 16 March 2017
03 Mar 2017 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 3 March 2017
03 Mar 2017 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 3 March 2017
06 Apr 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1