THE YOGA BARRE LIMITED
Status | DISSOLVED |
Company No. | 09192654 |
Category | Private Limited Company |
Incorporated | 29 Aug 2014 |
Age | 9 years, 9 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 26 Sep 2023 |
Years | 8 months, 12 days |
SUMMARY
THE YOGA BARRE LIMITED is an dissolved private limited company with number 09192654. It was incorporated 9 years, 9 months, 10 days ago, on 29 August 2014 and it was dissolved 8 months, 12 days ago, on 26 September 2023. The company address is 32a Leeds Road, Ilkley, LS29 8DS, West Yorkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Sep 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 04 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 14 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 13 Sep 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 10 Sep 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 09 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Accounts with accounts type micro entity
Date: 06 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Change to a person with significant control
Date: 06 Sep 2019
Action Date: 28 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-28
Psc name: Miss Lucy Edlin
Documents
Change person director company with change date
Date: 06 Sep 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lucy Edlin
Change date: 2019-08-28
Documents
Change person director company with change date
Date: 06 Sep 2019
Action Date: 28 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-28
Officer name: Mrs Nancy Dixon
Documents
Change to a person with significant control
Date: 06 Sep 2019
Action Date: 28 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-28
Psc name: Mrs Nancy Dixon
Documents
Accounts with accounts type micro entity
Date: 24 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type micro entity
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change to a person with significant control
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Nancy Dixon
Change date: 2017-09-08
Documents
Change person director company with change date
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-08
Officer name: Mrs Nancy Dixon
Documents
Confirmation statement with updates
Date: 08 Sep 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Accounts with accounts type total exemption small
Date: 24 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-06
New address: 32a Leeds Road Ilkley West Yorkshire LS29 8DS
Old address: 1 Victory Road Ilkley West Yorkshire LS29 8HL
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Some Companies
4, CRANE COURT MANAGEMENT COMPANY LIMITED
69 HOLDERS HILL DRIVE,LONDON,NW4 1NN
Number: | 01431728 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENSTHORPE NATURAL PARK,FAKENHAM,NR21 0LN
Number: | 06218209 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,KINGSWINFORD,DY6 0AH
Number: | 03472150 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD GRANGE WARREN ESTATE,CHELMSFORD,CM1 3WT
Number: | 06997050 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 PERCY STREET,LONDON,W1T 2DD
Number: | 07888032 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
UNIT 4, THE TRIDENT CENTRE,WATFORD,WD24 4YB
Number: | 07035290 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |