DALSTON YOGA LTD

C/O Neum Insolvency, Suite 9, Amba House C/O Neum Insolvency, Suite 9, Amba House, Harrow, HA1 1BA, Middlesex, England
StatusDISSOLVED
Company No.10970321
CategoryPrivate Limited Company
Incorporated19 Sep 2017
Age6 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution18 Nov 2022
Years1 year, 5 months, 12 days

SUMMARY

DALSTON YOGA LTD is an dissolved private limited company with number 10970321. It was incorporated 6 years, 7 months, 11 days ago, on 19 September 2017 and it was dissolved 1 year, 5 months, 12 days ago, on 18 November 2022. The company address is C/O Neum Insolvency, Suite 9, Amba House C/O Neum Insolvency, Suite 9, Amba House, Harrow, HA1 1BA, Middlesex, England.



Company Fillings

Gazette dissolved liquidation

Date: 18 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 18 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation disclaimer notice

Date: 16 Nov 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2021

Action Date: 12 Sep 2021

Category: Address

Type: AD01

Old address: Ground Floor and Basement Block a, Dalston Works 9 Martel Place London E8 2FR England

New address: C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA

Change date: 2021-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stephanie Nicole Simone Thuillier

Appointment date: 2021-06-15

Documents

View document PDF

Capital allotment shares

Date: 14 May 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Capital : 8,733 GBP

Date: 2021-03-31

Documents

View document PDF

Resolution

Date: 14 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Address

Type: AD01

New address: Ground Floor and Basement Block a, Dalston Works 9 Martel Place London E8 2FR

Change date: 2020-10-12

Old address: 91 st. John's Hill London SW11 1SY United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sadhana yoga & wellbeing LTD\certificate issued on 05/10/20

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jun 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 23 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2018

Action Date: 10 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-10

Capital : 8,233 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2018

Action Date: 03 Mar 2018

Category: Capital

Type: SH01

Capital : 7,653 GBP

Date: 2018-03-03

Documents

View document PDF

Incorporation company

Date: 19 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOUNCING BEES LTD

1 RUSSELLS RIDE RUSSELLS RIDE,WALTHAM CROSS,EN8 8TS

Number:07955670
Status:ACTIVE
Category:Private Limited Company

DATA ARCHITECTS LTD

MALING EXCHANGE, HOULTS YARD,NEWCASTLE UPON TYNE,NE6 2HL

Number:06457087
Status:ACTIVE
Category:Private Limited Company

EBORACUM CONSULTING LTD

7 CROUCHERS CROFT,WINCHESTER,SO22 5NX

Number:11162259
Status:ACTIVE
Category:Private Limited Company

EMPRO MARKETING LIMITED

75 HORNBY HOUSE 75 HORNBY HOUSE,LONDON,SE11 5DB

Number:10794787
Status:ACTIVE
Category:Private Limited Company

GREENTECHCO LIMITED

137 DURNFORD STREET,MANCHESTER,M24 5TS

Number:11079975
Status:ACTIVE
Category:Private Limited Company

LATELIER W LIMITED

31 STOKE NEWINGTON ROAD,LONDON,N16 8BJ

Number:10535700
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source