YOGA PLACE E2 LIMITED - EDGWARE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-03-16 View Report
Dissolution. Dissolution voluntary strike off suspended. 2020-12-02 View Report
Gazette. Gazette notice voluntary. 2020-11-17 View Report
Dissolution. Dissolution application strike off company. 2020-11-06 View Report
Accounts. Accounts type total exemption full. 2020-09-23 View Report
Confirmation statement. Statement with no updates. 2019-12-05 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2018-12-05 View Report
Confirmation statement. Statement with no updates. 2018-11-28 View Report
Accounts. Accounts type total exemption full. 2018-09-29 View Report
Officers. Officer name: Ms Lisa-Victoria White. Change date: 2018-09-10. 2018-09-20 View Report
Officers. Change date: 2018-09-10. Officer name: Lisa-Victoria White. 2018-09-20 View Report
Officers. Officer name: Lisa-Victoria White. Change date: 2018-09-10. 2018-09-20 View Report
Officers. Change date: 2018-09-10. Officer name: Lisa-Victoria White. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2018-01-03 View Report
Accounts. Accounts type total exemption full. 2017-08-05 View Report
Confirmation statement. Statement with updates. 2016-12-01 View Report
Accounts. Accounts type total exemption small. 2016-08-24 View Report
Officers. Change date: 2016-07-01. Officer name: Ms Lisa-Victoria White. 2016-08-05 View Report
Annual return. With made up date full list shareholders. 2015-12-07 View Report
Accounts. Accounts type total exemption small. 2015-06-17 View Report
Annual return. With made up date full list shareholders. 2014-11-29 View Report
Accounts. Accounts type total exemption small. 2014-07-08 View Report
Annual return. With made up date full list shareholders. 2013-11-28 View Report
Officers. Change date: 2013-07-23. Officer name: Lisa-Victoria Morris. 2013-11-28 View Report
Officers. Change date: 2013-07-23. Officer name: Lisa-Victoria Morris. 2013-11-28 View Report
Accounts. Accounts type total exemption small. 2013-09-17 View Report
Annual return. With made up date full list shareholders. 2012-11-29 View Report
Accounts. Accounts type total exemption small. 2012-07-26 View Report
Annual return. With made up date full list shareholders. 2011-12-18 View Report
Accounts. Accounts type total exemption small. 2011-07-22 View Report
Annual return. With made up date full list shareholders. 2010-11-29 View Report
Accounts. Accounts type total exemption small. 2010-09-25 View Report
Officers. Officer name: Simon Morris. 2010-04-07 View Report
Accounts. Accounts type total exemption small. 2010-01-27 View Report
Annual return. With made up date full list shareholders. 2009-11-29 View Report
Officers. Officer name: Lisa-Victoria Morris. Change date: 2009-11-28. 2009-11-29 View Report
Annual return. Legacy. 2009-06-19 View Report
Address. Description: Registered office changed on 03/02/2009 from 19 brooklyn drive emmer green berkshire RG4 8SR. 2009-02-03 View Report
Accounts. Accounts type total exemption small. 2009-01-27 View Report
Accounts. Legacy. 2008-10-29 View Report
Officers. Description: Director and secretary appointed lisa-victoria morris. 2008-03-14 View Report
Officers. Description: Director appointed simon morris. 2008-03-14 View Report
Officers. Description: Appointment terminated director and secretary jennifer pretor-pinney. 2008-02-25 View Report
Officers. Description: Appointment terminated director robert bevan. 2008-02-25 View Report
Accounts. Accounts type total exemption small. 2008-01-31 View Report
Annual return. Legacy. 2007-12-10 View Report
Accounts. Accounts type total exemption small. 2007-01-09 View Report
Annual return. Legacy. 2006-12-20 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2006-08-02 View Report