- Company Overview for YOGLAND FRANCHISING LIMITED (08392769)
- Filing history for YOGLAND FRANCHISING LIMITED (08392769)
- People for YOGLAND FRANCHISING LIMITED (08392769)
- Insolvency for YOGLAND FRANCHISING LIMITED (08392769)
- More for YOGLAND FRANCHISING LIMITED (08392769)
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) |
---|---|---|---|
27 Sep 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jan 2024 | AD01 | Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 8 January 2024 | |
18 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2023 | |
27 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2022 | |
16 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2021 | LIQ02 | Statement of affairs | |
13 Aug 2021 | AD01 | Registered office address changed from 58 Westbourne Grove London W2 5SH England to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 13 August 2021 | |
13 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
21 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2020 | AD01 | Registered office address changed from 11a Hatch Road Pilgrims Hatch Brentwood Essex CM15 9PU United Kingdom to 58 Westbourne Grove London W2 5SH on 16 June 2020 | |
19 Apr 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
05 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2020 | AA | Micro company accounts made up to 28 February 2019 | |
18 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 May 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2018 | AD01 | Registered office address changed from C/O Welbeck Associates 30 Percy Street London W1T 2DB United Kingdom to 11a Hatch Road Pilgrims Hatch Brentwood Essex CM15 9PU on 10 December 2018 | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
28 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 |