AVOTRA LTD

46c Mount Street, London, W1K 2SA, England
StatusACTIVE
Company No.06660293
CategoryPrivate Limited Company
Incorporated30 Jul 2008
Age15 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

AVOTRA LTD is an active private limited company with number 06660293. It was incorporated 15 years, 10 months, 19 days ago, on 30 July 2008. The company address is 46c Mount Street, London, W1K 2SA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-20

Old address: Castle House Castle Street Guildford GU1 3UW England

New address: 46C Mount Street London W1K 2SA

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2020

Action Date: 28 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-28

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2020

Action Date: 30 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Kelly

Change date: 2020-07-30

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2020

Action Date: 30 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Kelly

Change date: 2020-07-30

Documents

View document PDF

Change to a person with significant control

Date: 05 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Kelly

Change date: 2020-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Hyun Ji Shim

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-31

Psc name: Hyun Ji Shim

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-31

Psc name: John Kelly

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2020

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2020

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

New address: Castle House Castle Street Guildford GU1 3UW

Change date: 2020-03-10

Old address: Amelia House Crescent Road Worthing West Sussex BN11 1QR

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2019

Action Date: 18 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jae Hyung Shim

Cessation date: 2018-11-18

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2019

Action Date: 18 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-18

Psc name: Hyun Ji Shim

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2019

Action Date: 18 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aitherena Limited

Cessation date: 2018-11-18

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2019

Action Date: 18 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-18

Psc name: Jae Hyung Shim

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2019

Action Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Apr 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Sep 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-30

New date: 2017-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-22

Officer name: Ms. Hyun Ji Shim

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-09

Officer name: Mr John Kelly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 19 Aug 2015

Action Date: 30 Jul 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-07-30

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 30 Jul 2015

Action Date: 31 Jul 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2015

Action Date: 31 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-31

Capital : 116,690.07 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2015

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-31

Capital : 124,432.56 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2015

Action Date: 31 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-31

Capital : 78,664.78 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2015

Action Date: 30 Nov 2011

Category: Capital

Type: SH01

Capital : 19,898.31 GBP

Date: 2011-11-30

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2015

Action Date: 31 Jul 2012

Category: Capital

Type: SH01

Capital : 33,763.63 GBP

Date: 2012-07-31

Documents

View document PDF

Capital allotment shares

Date: 18 Jun 2015

Action Date: 28 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-28

Capital : 37,999.02 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-11

Officer name: Ms Hyun Ji Shim

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Feb 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 02 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2014

Action Date: 18 Sep 2014

Category: Address

Type: AD01

Old address: , C/O Heywards, 6th Floor Remo House, 310-312 Regent Street, London, W1B 3BS

Change date: 2014-09-18

New address: Amelia House Crescent Road Worthing West Sussex BN11 1QR

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Gazette notice compulsary

Date: 26 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Mar 2012

Action Date: 06 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-06

Old address: , C/O C/O Heywards, 6th Floor Remo House, 310-312 Regent Street, London, W1B 3BS, United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Mar 2012

Action Date: 05 Mar 2012

Category: Address

Type: AD01

Old address: , Office 123 8 Shepherd Market, London, W1J 7JY

Change date: 2012-03-05

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2012

Action Date: 30 Jul 2011

Category: Capital

Type: SH01

Capital : 17,270.16 GBP

Date: 2011-07-30

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2012

Action Date: 31 Dec 2010

Category: Capital

Type: SH01

Capital : 13,810.89 GBP

Date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 29 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Jul 2011

Action Date: 01 Jan 2010

Category: Capital

Type: SH02

Date: 2010-01-01

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2011

Action Date: 19 Jul 2010

Category: Capital

Type: SH01

Capital : 10,563.50 GBP

Date: 2010-07-19

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2011

Action Date: 11 Jun 2010

Category: Capital

Type: SH01

Capital : 10,001 GBP

Date: 2010-06-11

Documents

View document PDF

Accounts amended with made up date

Date: 11 May 2011

Action Date: 31 Jul 2009

Category: Accounts

Type: AAMD

Made up date: 2009-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2011

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ventuno LIMITED\certificate issued on 23/12/10

Documents

View document PDF

Change sail address company

Date: 22 Dec 2010

Category: Address

Type: AD02

Documents

View document PDF

Gazette notice compulsary

Date: 09 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital alter shares consolidation

Date: 07 Jun 2010

Action Date: 01 Jan 2010

Category: Capital

Type: SH02

Date: 2010-01-01

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2010

Action Date: 01 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-01

Capital : 10,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 30 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-30

Documents

View document PDF

Gazette notice compulsary

Date: 24 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 30 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CURAMACH LTD

26 FLINT WAY,BEDFORD,MK41 8JL

Number:11830345
Status:ACTIVE
Category:Private Limited Company

DIZTORT LTD

46 BUTTERCUP DRIVE,POLEGATE,BN26 6FB

Number:11671739
Status:ACTIVE
Category:Private Limited Company

FIRST CLASS TUTORS LTD

93 KENILWORTH AVENUE,LONDON,SW19 7LP

Number:07319315
Status:ACTIVE
Category:Private Limited Company

FORSA ENERGY (BERYL STREET) HOLDINGS LIMITED

CLYDE VIEW (SUITE F3) RIVERSIDE BUSINESS PARK, 22,GREENOCK,PA15 2UZ

Number:SC573739
Status:ACTIVE
Category:Private Limited Company

LITTLE ADELPHI FREEHOLD COMPANY LIMITED

3 BUNHILL ROW,LONDON,EC1Y 8YZ

Number:03458895
Status:ACTIVE
Category:Private Limited Company

PURE GRAPHICS LIMITED

UNIT F EAGLE CLOSE,EASTLEIGH,SO53 4NF

Number:02384748
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source