Advanced company searchLink opens in new window

YOGA ALLIANCE UK LIMITED

Company number SC307528

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ It was resolved that the records of the company be updated with the application for striking off the company and form DS01 will be filed at companies house 02/04/2019
18 Apr 2019 DS01 Application to strike the company off the register
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
07 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with updates
08 Mar 2018 AA Total exemption full accounts made up to 31 December 2016
12 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
06 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
22 Sep 2015 CH03 Secretary's details changed for Ian Richard Mcleish on 1 August 2015
31 Aug 2015 AD01 Registered office address changed from 25a Rodney Street Edinburgh Midlothian EH7 4EL to 10/2 Beaverhall Road Edinburgh Midlothian EH74JE on 31 August 2015
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Sep 2014 AR01 Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
29 Sep 2014 CH03 Secretary's details changed for Ian Richard Mcleish on 1 March 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Oct 2013 AR01 Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Sep 2012 AR01 Annual return made up to 25 August 2012 with full list of shareholders
21 Sep 2012 CH01 Director's details changed for Mr Bruce Cunningham Mackay on 21 September 2012
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011