Advanced company searchLink opens in new window

HEALTHIER LIFESTYLE LTD

Company number 08337871

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2017 DS01 Application to strike the company off the register
16 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
16 Feb 2017 AD01 Registered office address changed from 116 Century Buildings Summers Road Brunswick Business Park Liverpool L3 4BL England to Lakeside Building Shap Lakeside Building St. Helens Merseyside WA10 3TT on 16 February 2017
23 Nov 2016 AA Micro company accounts made up to 31 December 2015
06 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-25
03 Mar 2016 AR01 Annual return made up to 28 December 2015 no member list
08 Oct 2015 AD01 Registered office address changed from 35/37 Bold Street, Liverpool Bold Street Liverpool L1 4DN to 116 Century Buildings Summers Road Brunswick Business Park Liverpool L3 4BL on 8 October 2015
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Mar 2015 AR01 Annual return made up to 28 December 2014 no member list
01 Dec 2014 AD01 Registered office address changed from 35/37 35-37 Bold Street Liverpool Merseyside L1 4DN England to 35/37 Bold Street, Liverpool Bold Street Liverpool L1 4DN on 1 December 2014
28 Nov 2014 AD01 Registered office address changed from 512 Allerton Road Allerton Liverpool Merseyside L18 9UY to 35/37 35-37 Bold Street Liverpool Merseyside L1 4DN on 28 November 2014
19 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
30 Dec 2013 AR01 Annual return made up to 28 December 2013 no member list
28 Oct 2013 AP01 Appointment of Mr Mark Weights as a director
02 Sep 2013 CERTNM Company name changed health first uk team LTD\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-08-23
  • NM01 ‐ Change of name by resolution
20 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)