YOGA WELLBEING LIMITED

55 Loudoun Road, London, NW8 0DL, United Kingdom
StatusACTIVE
Company No.11459697
CategoryPrivate Limited Company
Incorporated11 Jul 2018
Age5 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

YOGA WELLBEING LIMITED is an active private limited company with number 11459697. It was incorporated 5 years, 11 months, 24 days ago, on 11 July 2018. The company address is 55 Loudoun Road, London, NW8 0DL, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-19

Psc name: Soo Yoga Group Limited

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-19

Officer name: Ms Kristina Pchenitchnykh

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-06-19

Officer name: Coad Secretaries Limited

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-06-19

Psc name: Soo Yoga Group Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

Old address: 4 Prince Albert Road Regent's Park London NW1 7SN United Kingdom

New address: 55 Loudoun Road London NW8 0DL

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2022

Action Date: 22 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Christopher Cohen

Termination date: 2022-09-22

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Certificate change of name company

Date: 23 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed soo yoga LIMITED\certificate issued on 23/08/22

Documents

View document PDF

Change of name notice

Date: 23 Aug 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-02

Officer name: Mr Ben Christopher Cohen

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2022

Action Date: 02 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-02

Officer name: Ms Kristina Pchenitchnykh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-04

Old address: 130 Ecton Lane Sywell Northampton NN6 0BB United Kingdom

New address: 4 Prince Albert Road Regent's Park London NW1 7SN

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Dec 2021

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Coad Secretaries Limited

Appointment date: 2021-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Soo Yoga Group Limited

Notification date: 2018-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kristina Pchenitchnykh

Cessation date: 2018-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ben Christopher Cohen

Cessation date: 2018-08-01

Documents

View document PDF

Resolution

Date: 01 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 01 Aug 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 11 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DH FLOORING CONSULTANTS LTD

37 DOWNS GROVE,BASILDON,SS16 4QL

Number:11592726
Status:ACTIVE
Category:Private Limited Company

EYS CONSULTING LIMITED

OFFICE GOLD, BUILDING 3, CHISWICK PARK,LONDON,W4 5YA

Number:09949229
Status:ACTIVE
Category:Private Limited Company

G & A PROPERTIES (MIDLANDS) LTD

LITTLE PADDOCKS WARBAGE LANE,BROMSGROVE,B61 9BH

Number:06439593
Status:ACTIVE
Category:Private Limited Company

LKR SPA LTD

ORMEAU HOUSE,BELFAST,BT7 1SH

Number:NI641627
Status:ACTIVE
Category:Private Limited Company

PETER POLAND DESIGN LIMITED

72 LEIGHTON ROAD,BRISTOL,BS3 1NU

Number:04594446
Status:ACTIVE
Category:Private Limited Company

RED RAG WIPES LTD

UNIT M RIVERSIDE INDUSTRIAL ESTATE ATHERSTONE STREET,TAMWORTH,B78 3RW

Number:06960793
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