Advanced company searchLink opens in new window

YOGIYO LIMITED

Company number 09606721

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)
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2018 PSC02 Notification of Pj Investment (Group) Limited as a person with significant control on 6 April 2016
04 Oct 2018 PSC01 Notification of Soo Youn Yoo as a person with significant control on 6 April 2016
04 Oct 2018 PSC01 Notification of Ben Baidoe-Ansah as a person with significant control on 6 April 2016
04 Oct 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
02 Oct 2018 DS02 Withdraw the company strike off application
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2018 DS01 Application to strike the company off the register
14 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
30 Nov 2017 AD01 Registered office address changed from 13 Tollhouse Point 220 London Road St. Albans Hertfordshire AL1 1NU England to International House Constance Street London E16 2DQ on 30 November 2017
02 Jul 2017 CS01 Confirmation statement made on 23 May 2017 with no updates
23 Feb 2017 AA Micro company accounts made up to 31 May 2016
17 Jul 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-17
  • GBP 99
17 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Aug 2015 SH01 Statement of capital following an allotment of shares on 28 May 2015
  • GBP 99
24 Jul 2015 AD01 Registered office address changed from 60 Hurstbourne Road London SE23 2AB England to 13 Tollhouse Point 220 London Road St. Albans Hertfordshire AL1 1NU on 24 July 2015
23 Jul 2015 CH01 Director's details changed for Sue Youn Yoo on 23 July 2015
23 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-23
  • GBP 66
  • MODEL ARTICLES ‐ Model articles adopted