Advanced company searchLink opens in new window

BALANCE LIVE WELL LTD

Company number 11710969

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)
07 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2021 SOAS(A) Voluntary strike-off action has been suspended
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Mar 2021 DS01 Application to strike the company off the register
16 Mar 2021 TM01 Termination of appointment of Dahlia Raquel Cuby as a director on 16 March 2021
14 Aug 2020 AD01 Registered office address changed from 60 Gray's Inn Road Unit 2.08 London WC1X 8AQ United Kingdom to Churchill House 137 - 139 Brent Street London on 14 August 2020
16 Jul 2020 TM01 Termination of appointment of Sophie Berenice Scott as a director on 3 July 2020
09 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
11 Feb 2019 SH01 Statement of capital following an allotment of shares on 4 December 2018
  • GBP 1
08 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-08
08 Feb 2019 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 60 Gray's Inn Road Unit 2.08 London WC1X 8AQ on 8 February 2019
08 Feb 2019 AP01 Appointment of Sophie Berenice Scott as a director on 8 February 2019
08 Feb 2019 AP01 Appointment of Miss Dahlia Cuby as a director on 8 February 2019
08 Feb 2019 TM01 Termination of appointment of Michael Duke as a director on 8 February 2019
08 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
08 Feb 2019 PSC01 Notification of Daniel Cuby as a person with significant control on 8 February 2019
08 Feb 2019 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 8 February 2019
08 Feb 2019 AP01 Appointment of Daniel Cuby as a director on 8 February 2019
04 Dec 2018 NEWINC Incorporation
Statement of capital on 2018-12-04
  • GBP 1