- Company Overview for YOGAVEDA LTD (07969999)
- Filing history for YOGAVEDA LTD (07969999)
- People for YOGAVEDA LTD (07969999)
- More for YOGAVEDA LTD (07969999)
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
|