DYLAN AYALOO TRAINING ACADEMY LTD

Company Documents

DateDescription
24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-02-27

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 32 CASSLAND ROAD LONDON E9 7AN ENGLAND

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

09/02/199 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/18

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM 10A KINGSWOOD ROAD LONDON SW2 4JF ENGLAND

View Document

09/11/189 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

04/12/174 December 2017 COMPANY NAME CHANGED DYLAN AYALOO LTD CERTIFICATE ISSUED ON 04/12/17

View Document

30/11/1730 November 2017 CESSATION OF ALISON JILL MARTIN AS A PSC

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR DYLAN DEVARAJ AYALOO

View Document

30/11/1730 November 2017 COMPANY NAME CHANGED LLIV CLAPHAM LTD CERTIFICATE ISSUED ON 30/11/17

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DYLAN DEVARAJ AYALOO

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON MARTIN

View Document

06/08/176 August 2017 CESSATION OF DYLAN DEVARAJ AYALOO AS A PSC

View Document

06/08/176 August 2017 APPOINTMENT TERMINATED, DIRECTOR DYLAN AYALOO

View Document

06/03/176 March 2017 COMPANY NAME CHANGED YOGA MASTERY MOVEMENT LTD CERTIFICATE ISSUED ON 06/03/17

View Document

04/03/174 March 2017 REGISTERED OFFICE CHANGED ON 04/03/2017 FROM UNIT 3B 9 PARK HILL LONDON GREATER LONDON SW4 9NS

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/03/1624 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

23/03/1623 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DYLAN DEVARAJ AYALOO / 26/01/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/03/1524 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1425 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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