BLUE COW YOGA LIMITED

Register to unlock more data on OkredoRegister

BLUE COW YOGA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07411805

Incorporation date

19/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

7 Plaza Parade, Maida Vale, London NW6 5RPCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2010)
dot icon04/04/2023
Final Gazette dissolved via compulsory strike-off
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon10/05/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon14/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon08/12/2021
Termination of appointment of Natasha Cornish as a director on 2021-11-01
dot icon01/09/2021
Micro company accounts made up to 2020-03-31
dot icon07/07/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon15/02/2021
Appointment of Miss Natasha Cornish as a director on 2021-02-15
dot icon08/01/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon06/01/2021
Termination of appointment of Jessica Schuring as a director on 2020-11-30
dot icon27/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/04/2019
Micro company accounts made up to 2018-03-31
dot icon29/01/2019
Confirmation statement made on 2018-11-27 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon09/01/2017
Confirmation statement made on 2016-11-27 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon27/11/2015
Director's details changed for Mrs Jessica Schuring on 2015-11-05
dot icon27/11/2015
Registered office address changed from Basildon House 7 Moorgate London EC2R 6AF to 7 Plaza Parade Maida Vale London NW6 5RP on 2015-11-27
dot icon31/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2015
Compulsory strike-off action has been discontinued
dot icon17/03/2015
Annual return made up to 2014-10-19 with full list of shareholders
dot icon17/03/2015
Appointment of Mr Brian Allen Schuring as a director on 2014-07-22
dot icon17/03/2015
Appointment of Mrs Jess Schuring as a director on 2014-07-22
dot icon17/03/2015
Termination of appointment of Frances Gillibrand as a director on 2014-07-22
dot icon17/03/2015
Termination of appointment of Mark Llewellyn Evans as a director on 2014-07-22
dot icon24/02/2015
First Gazette notice for compulsory strike-off
dot icon28/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2014
Statement of capital following an allotment of shares on 2014-03-04
dot icon17/02/2014
Statement of capital following an allotment of shares on 2013-10-31
dot icon18/01/2014
Annual return made up to 2013-10-19 with full list of shareholders
dot icon18/01/2014
Appointment of Mr Mark Llewellyn Evans as a director
dot icon18/01/2014
Termination of appointment of Mark Evans as a director
dot icon10/01/2014
Statement of capital following an allotment of shares on 2013-08-31
dot icon17/10/2013
Statement of capital following an allotment of shares on 2012-11-24
dot icon15/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon22/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/02/2012
Annual return made up to 2011-10-19 with full list of shareholders
dot icon27/02/2012
Director's details changed for Frances Gillibrand on 2012-02-16
dot icon27/02/2012
Director's details changed for Mark Llewellyn Evans on 2012-02-16
dot icon06/01/2012
Statement of capital following an allotment of shares on 2011-12-20
dot icon06/01/2012
Statement of capital following an allotment of shares on 2011-12-01
dot icon05/01/2012
Current accounting period extended from 2011-10-31 to 2012-03-31
dot icon16/12/2011
Registered office address changed from 63 Perrymead Street London SW6 3SN United Kingdom on 2011-12-16
dot icon10/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/11/2011
Notice of Restriction on the Company's Articles
dot icon28/11/2011
Change of share class name or designation
dot icon28/11/2011
Sub-division of shares on 2011-11-10
dot icon28/11/2011
Statement of capital following an allotment of shares on 2011-11-17
dot icon28/11/2011
Resolutions
dot icon28/11/2011
Resolutions
dot icon12/01/2011
Change of share class name or designation
dot icon12/01/2011
Resolutions
dot icon19/10/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schuring, Jessica
Director
22/07/2014 - 30/11/2020
5
Gillibrand, Frances
Director
19/10/2010 - 22/07/2014
1
Schuring, Brian Allen
Director
22/07/2014 - Present
5
Evans, Mark Llewellyn
Director
19/08/2013 - 22/07/2014
3
Evans, Mark Llewellyn
Director
19/10/2010 - 18/07/2013
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE COW YOGA LIMITED

BLUE COW YOGA LIMITED is an(a) Dissolved company incorporated on 19/10/2010 with the registered office located at 7 Plaza Parade, Maida Vale, London NW6 5RP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE COW YOGA LIMITED?

toggle

BLUE COW YOGA LIMITED is currently Dissolved. It was registered on 19/10/2010 and dissolved on 04/04/2023.

Where is BLUE COW YOGA LIMITED located?

toggle

BLUE COW YOGA LIMITED is registered at 7 Plaza Parade, Maida Vale, London NW6 5RP.

What does BLUE COW YOGA LIMITED do?

toggle

BLUE COW YOGA LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for BLUE COW YOGA LIMITED?

toggle

The latest filing was on 04/04/2023: Final Gazette dissolved via compulsory strike-off.