Advanced company searchLink opens in new window

VI HEALTHY LIVING LTD

Company number 07181075

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)
24 Apr 2024 AD01 Registered office address changed from 2 Glyn Mansions London W14 8XH United Kingdom to 515 Consort Court 31 Wrights Lane London W8 5SN on 24 April 2024
06 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
17 Nov 2023 CS01 Confirmation statement made on 29 September 2023 with updates
11 Jul 2023 MR01 Registration of charge 071810750002, created on 10 July 2023
03 Jul 2023 AD01 Registered office address changed from 31 Clanricarde Gardens Ground Floor Flat London W2 4JL England to 2 Glyn Mansions London W14 8XH on 3 July 2023
28 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
31 May 2023 TM01 Termination of appointment of Markus Philipp Kreipl as a director on 23 May 2023
04 Jan 2023 TM01 Termination of appointment of Roman Lentz as a director on 8 September 2022
09 Dec 2022 AD01 Registered office address changed from 53 Hillgate Place London W8 7SS United Kingdom to 31 Clanricarde Gardens Ground Floor Flat London W2 4JL on 9 December 2022
01 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
28 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2022 MA Memorandum and Articles of Association
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 12 July 2022
  • GBP 258,091
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 3 May 2022
  • GBP 251,072
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 6 June 2022
  • GBP 252,692
08 Sep 2022 AP01 Appointment of Dr Markus Philipp Kreipl as a director on 22 August 2022
30 Jun 2022 TM02 Termination of appointment of Roman Lentz as a secretary on 18 March 2022
30 Jun 2022 PSC02 Notification of Hevella Capital Gmbh & Co. Kgaa as a person with significant control on 28 November 2018
30 Jun 2022 PSC07 Cessation of Contigro Company as a person with significant control on 28 November 2018
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
27 May 2022 CS01 Confirmation statement made on 8 March 2022 with updates
27 May 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 249,722
27 May 2022 SH01 Statement of capital following an allotment of shares on 9 June 2021
  • GBP 239,734