- Company Overview for YOGARISE STREATHAM LIMITED (11539730)
- Filing history for YOGARISE STREATHAM LIMITED (11539730)
- People for YOGARISE STREATHAM LIMITED (11539730)
- Insolvency for YOGARISE STREATHAM LIMITED (11539730)
- More for YOGARISE STREATHAM LIMITED (11539730)
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) |
---|---|---|---|
08 Aug 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 July 2019 | |
07 Aug 2019 | PSC02 | Notification of Yogarise Limited as a person with significant control on 19 September 2018 | |
07 Aug 2019 | PSC07 | Cessation of Sean Laurence Hitzelberger as a person with significant control on 19 September 2018 | |
07 Aug 2019 | PSC07 | Cessation of Emma Hitzelberger as a person with significant control on 19 September 2018 | |
09 Apr 2019 | AD01 | Registered office address changed from B2.1 Bussey Buliding 133 Rye Lane London SE15 4st England to The High Parade 24-26 Streatham High Road London SW16 1EX on 9 April 2019 | |
10 Jan 2019 | PSC01 | Notification of Emma Hitzelberger as a person with significant control on 18 September 2018 | |
10 Jan 2019 | PSC01 | Notification of Sean Hitzelberger as a person with significant control on 18 September 2018 | |
10 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 10 January 2019 | |
19 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2018 | AD01 | Registered office address changed from 28 Wyleu Street London SE23 1DU United Kingdom to B2.1 Bussey Buliding 133 Rye Lane London SE15 4st on 18 September 2018 | |
18 Sep 2018 | AP01 | Appointment of Ms Emma Hitzelberger as a director on 18 September 2018 | |
28 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-28
|