INTERNATIONAL CHILDREN'S YOGA ASSOCIATION
Status | DISSOLVED |
Company No. | 10777357 |
Category | |
Incorporated | 18 May 2017 |
Age | 7 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 21 Mar 2023 |
Years | 1 year, 2 months, 15 days |
SUMMARY
INTERNATIONAL CHILDREN'S YOGA ASSOCIATION is an dissolved with number 10777357. It was incorporated 7 years, 18 days ago, on 18 May 2017 and it was dissolved 1 year, 2 months, 15 days ago, on 21 March 2023. The company address is Unit G25 Waterfront Studios Unit G25 Waterfront Studios, London, E16 1AH, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 12 Jun 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Notification of a person with significant control
Date: 14 Mar 2019
Action Date: 13 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Teresa Cayetana Rodenas Lopez
Notification date: 2019-03-13
Documents
Notification of a person with significant control
Date: 14 Mar 2019
Action Date: 13 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hungyu Lin
Notification date: 2019-03-13
Documents
Notification of a person with significant control
Date: 14 Mar 2019
Action Date: 13 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-13
Psc name: Yunshan Lin
Documents
Notification of a person with significant control
Date: 14 Mar 2019
Action Date: 13 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Geng Wu
Notification date: 2019-03-13
Documents
Change to a person with significant control
Date: 14 Mar 2019
Action Date: 13 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-13
Psc name: Na Song
Documents
Appoint person director company with name date
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Teresa Cayetana Rodenas Lopez
Appointment date: 2019-03-12
Documents
Appoint person director company with name date
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-12
Officer name: Hungyu Lin
Documents
Appoint person director company with name date
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-12
Officer name: Yunshan Lin
Documents
Change person director company with change date
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-12
Officer name: Mr Geng Wu
Documents
Cessation of a person with significant control
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Geng Wu
Cessation date: 2019-03-12
Documents
Change person director company with change date
Date: 12 Mar 2019
Action Date: 12 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-12
Officer name: Miss Na Song
Documents
Accounts with accounts type dormant
Date: 24 Jul 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 25 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Termination secretary company with name termination date
Date: 24 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-05-22
Officer name: J&C Business (Uk) Co., Limited
Documents
Change registered office address company with date old address new address
Date: 24 May 2018
Action Date: 24 May 2018
Category: Address
Type: AD01
New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
Old address: Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom
Change date: 2018-05-24
Documents
Appoint corporate secretary company with name date
Date: 24 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2018-05-22
Officer name: Uk Jiecheng Business Limited
Documents
Some Companies
2 DANIEL HILL TERRACE,SHEFFIELD,S6 3JE
Number: | 07760004 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ADMIRAL COURT,DARTMOUTH,TQ6 9HU
Number: | 08304171 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 TAY CLOSE,OLDHAM,OL8 1HS
Number: | 10070004 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 HOLSTEIN WAY,ERITH,DA18 4DH
Number: | 10108536 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEGASUS IMPORTS & EXPORTS LIMITED
281 BARLOW MOOR ROAD,MANCHESTER,M21 7GH
Number: | 10120637 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 DESDEMONA AVENUE,WARWICK,CV34 6FX
Number: | 11662933 |
Status: | ACTIVE |
Category: | Private Limited Company |