- Company Overview for YOGA BLITZ LTD (11741046)
- Filing history for YOGA BLITZ LTD (11741046)
- People for YOGA BLITZ LTD (11741046)
- More for YOGA BLITZ LTD (11741046)
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) |
---|---|---|---|
20 Aug 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2024 | DS01 | Application to strike the company off the register | |
19 Mar 2024 | AA | Micro company accounts made up to 31 October 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
27 Dec 2023 | AD01 | Registered office address changed from C/O Aspreys Accountants Ltd Wellington Way Weybridge KT13 0TT England to C/O Aspreys Accountants Ltd No. 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 27 December 2023 | |
15 Sep 2023 | AA | Micro company accounts made up to 31 October 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
22 Apr 2021 | AA | Micro company accounts made up to 31 October 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with no updates | |
10 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
02 Jul 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Aspreys Accountants Ltd Wellington Way Weybridge KT13 0TT on 2 July 2019 | |
19 Jun 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 31 October 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
31 Jan 2019 | AP01 | Appointment of Mr David Stewart as a director on 24 December 2018 | |
31 Jan 2019 | TM01 | Termination of appointment of Tina Teresa Ewuraesi Baker as a director on 24 December 2018 | |
31 Jan 2019 | PSC01 | Notification of David Stewart as a person with significant control on 24 December 2018 | |
31 Jan 2019 | PSC07 | Cessation of Tina Teresa Ewuraesi Baker as a person with significant control on 24 December 2018 | |
24 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-24
|