- Company Overview for YOGI SNAP LTD (08405870)
- Filing history for YOGI SNAP LTD (08405870)
- People for YOGI SNAP LTD (08405870)
- More for YOGI SNAP LTD (08405870)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
27 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
11 Apr 2017 | TM01 | Termination of appointment of Mark Foster as a director on 1 February 2017 | |
28 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Mar 2016 | CH01 | Director's details changed for Mr Mark Foster on 14 February 2016 | |
29 Mar 2016 | CH01 | Director's details changed for Miss Sarah Nicole Harding on 14 February 2016 | |
26 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2015 | AD01 | Registered office address changed from 2Nd Floor 13-14 Margaret Street London W1W 8RN to Lbm Third Floor 32-33 Gosfield Street London W1W 6HL on 27 April 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from Hillfield Cadsden Road Cadsden Road Princes Risborough HP27 0NB to 2Nd Floor 13-14 Margaret Street London W1W 8RN on 15 December 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
15 Feb 2013 | NEWINC |
Incorporation
|