YOGATING STUDIOS LIMITED

Company Documents

DateDescription
07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

18/02/2318 February 2023 Compulsory strike-off action has been discontinued

View Document

18/02/2318 February 2023 Compulsory strike-off action has been discontinued

View Document

17/02/2317 February 2023 Change of details for Ms Marea Wilhamena Josephine Vanderkamp as a person with significant control on 2020-03-31

View Document

17/02/2317 February 2023 Cessation of John Paul Eddleston as a person with significant control on 2020-03-31

View Document

17/02/2317 February 2023 Termination of appointment of John Paul Eddleston as a director on 2020-03-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2021-03-09 with updates

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/08/1923 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL EDDLESTON / 30/03/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

25/02/1925 February 2019 COMPANY NAME CHANGED LUXURIHOUSE LIMITED CERTIFICATE ISSUED ON 25/02/19

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/08/1820 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED MS MAREA WILHAMENA JOSEPHINE VANDERKAMP

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

15/03/1815 March 2018 08/03/17 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAREA WILHAMENA JOSEPHINE VANDERKAMP

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN PAUL EDDLESTON / 08/03/2018

View Document

04/01/184 January 2018 COMPANY NAME CHANGED SLAPNTAG LTD CERTIFICATE ISSUED ON 04/01/18

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/07/1725 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, NO UPDATES

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL EDDLESTON / 09/03/2017

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/02/159 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/02/145 February 2014 DIRECTOR APPOINTED MR JOHN PAUL EDDLESTON

View Document

05/02/145 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 CURRSHO FROM 31/12/2014 TO 30/11/2014

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

17/12/1317 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company