- Company Overview for VI HEALTHY LIVING LTD (07181075)
- Filing history for VI HEALTHY LIVING LTD (07181075)
- People for VI HEALTHY LIVING LTD (07181075)
- Charges for VI HEALTHY LIVING LTD (07181075)
- More for VI HEALTHY LIVING LTD (07181075)
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
|
|
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
|
|
21 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 3 May 2022
|
|
21 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 6 June 2022
|
|
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
|
|
27 May 2022 | SH01 |
Statement of capital following an allotment of shares on 9 June 2021
|