Advanced company searchLink opens in new window

HEALTHY LIFE SOLUTIONS & CONSULTANCY LIMITED

Company number 12337968

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)
01 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
29 Jun 2023 DS02 Withdraw the company strike off application
24 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2023 DS01 Application to strike the company off the register
29 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
24 May 2022 PSC04 Change of details for Mr Can Guzey as a person with significant control on 18 April 2022
24 May 2022 CH01 Director's details changed for Mr Can Guzey on 18 April 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
19 Apr 2022 AD01 Registered office address changed from 11 Nowells Close Nuneaton CV10 9GE England to 8 Silverbirch Close Hartshill Nuneaton CV10 0XW on 19 April 2022
08 Dec 2021 AA Total exemption full accounts made up to 30 September 2021
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with updates
15 Dec 2020 AD01 Registered office address changed from 201I 5300 Lakeside Cheadle SK8 3GP England to 11 Nowells Close Nuneaton CV10 9GE on 15 December 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
27 Oct 2020 AA Total exemption full accounts made up to 30 September 2020
08 Oct 2020 AA01 Previous accounting period shortened from 30 November 2020 to 30 September 2020
26 Jun 2020 AD01 Registered office address changed from 1st Floor Office 41 East Street Bromley London BR1 1QQ England to 201I 5300 Lakeside Cheadle SK8 3GP on 26 June 2020
17 Jan 2020 AD01 Registered office address changed from 41 New Road London N22 5ET England to 1st Floor Office 41 East Street Bromley London BR1 1QQ on 17 January 2020
28 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted