Advanced company searchLink opens in new window

YOGLAND FRANCHISING LIMITED

Company number 08392769

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2024 AD01 Registered office address changed from Gateway House Highpoint Business Village Henwood Ashford TN24 8DH to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 8 January 2024
18 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 27 July 2023
27 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 27 July 2022
16 Aug 2021 600 Appointment of a voluntary liquidator
16 Aug 2021 LIQ02 Statement of affairs
13 Aug 2021 AD01 Registered office address changed from 58 Westbourne Grove London W2 5SH England to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 13 August 2021
13 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-28
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2020 AD01 Registered office address changed from 11a Hatch Road Pilgrims Hatch Brentwood Essex CM15 9PU United Kingdom to 58 Westbourne Grove London W2 5SH on 16 June 2020
19 Apr 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
05 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2020 AA Micro company accounts made up to 28 February 2019
18 May 2019 DISS40 Compulsory strike-off action has been discontinued
17 May 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2018 AD01 Registered office address changed from C/O Welbeck Associates 30 Percy Street London W1T 2DB United Kingdom to 11a Hatch Road Pilgrims Hatch Brentwood Essex CM15 9PU on 10 December 2018
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
28 Nov 2017 AA Micro company accounts made up to 28 February 2017
08 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
17 Jun 2016 CH01 Director's details changed for Mr Omid Tehrani on 17 June 2016
16 Mar 2016 AD01 Registered office address changed from Yogland 44 Queensway London W2 3RS to C/O Welbeck Associates 30 Percy Street London W1T 2DB on 16 March 2016