Advanced company searchLink opens in new window

YOGI SNAP LTD

Company number 08405870

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
15 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted