- Company Overview for BREATH OF LIFE KUNDALINI YOGA LIMITED (08593010)
- Filing history for BREATH OF LIFE KUNDALINI YOGA LIMITED (08593010)
- People for BREATH OF LIFE KUNDALINI YOGA LIMITED (08593010)
- More for BREATH OF LIFE KUNDALINI YOGA LIMITED (08593010)
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) |
---|---|---|---|
01 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Sep 2020 | DS01 | Application to strike the company off the register | |
04 Aug 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
15 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
08 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
15 Nov 2018 | CH01 | Director's details changed for Ms Andra Milsome on 15 November 2018 | |
12 Nov 2018 | CH01 | Director's details changed for Ms Andra Milsome on 12 November 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
20 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
19 Mar 2018 | CH01 | Director's details changed for Andra Milsome on 19 March 2018 | |
13 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
24 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
21 Apr 2017 | CH01 | Director's details changed for Andra Milsome on 21 April 2017 | |
15 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
21 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
06 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
13 Aug 2014 | CH01 | Director's details changed for Andra Milsome on 1 August 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
02 Oct 2013 | AD01 | Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 2 October 2013 | |
02 Oct 2013 | CH04 | Secretary's details changed for Hogbens Dunphy Secretaries Ltd on 8 July 2013 | |
01 Jul 2013 | NEWINC |
Incorporation
|