THE YOGA SPACE LTD

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/09/1211 September 2012 APPLICATION FOR STRIKING-OFF

View Document

08/08/128 August 2012 CURRSHO FROM 30/11/2012 TO 31/08/2012

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/11/1117 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/11/1026 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/11/0920 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA JANE GREEN / 01/10/2009

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM CHAPEL HOUSE UPPER FLOOR 378 MEANWOOD ROAD LEEDS WEST YORKSHIRE LS7 2JF

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

02/07/052 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

07/02/047 February 2004 REGISTERED OFFICE CHANGED ON 07/02/04 FROM: G OFFICE CHANGED 07/02/04 14 BURNWELLS THACKLEY BRADFORD BD10 0ST

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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