AVENUES HEALTHCARE LTD

Company Documents

DateDescription
20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

15/09/2515 September 2025 NewRegistered office address changed from 8 Vanguard Circle Brooklands Milton Keynes MK10 7JB England to 44-60 Richardshaw Lane Stanningley Pudsey LS28 7UR on 2025-09-15

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

09/09/259 September 2025 NewCompulsory strike-off action has been suspended

View Document

20/08/2520 August 2025 Registered office address changed from Office G10 2 Falcon Street Welwyn Garden City Hertfordshire AL7 1TW England to 8 Vanguard Circle Brooklands Milton Keynes MK10 7JB on 2025-08-20

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 First Gazette notice for compulsory strike-off

View Document

15/05/2515 May 2025 Notification of Prathibha Chakkerakota as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Cessation of Divyang Rajnikant Shah as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Appointment of Miss Prathibha Chakkerakota as a director on 2025-05-15

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

15/05/2515 May 2025 Termination of appointment of Divyang Rajnikant Shah as a director on 2025-05-15

View Document

03/09/243 September 2024 Cessation of Hari Krishna Chenna as a person with significant control on 2024-09-03

View Document

03/09/243 September 2024 Termination of appointment of Hari Krishna Chenna as a director on 2024-09-03

View Document

03/09/243 September 2024 Notification of Divyang Rajnikant Shah as a person with significant control on 2024-09-03

View Document

03/09/243 September 2024 Appointment of Mr Divyang Rajnikant Shah as a director on 2024-09-03

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

27/08/2427 August 2024 Director's details changed for Mr Chenna Hari Krishna on 2024-08-11

View Document

23/08/2423 August 2024 Change of details for Mr Hari Krishna Chenna as a person with significant control on 2024-08-11

View Document

18/07/2418 July 2024 Notification of Hari Krishna Chenna as a person with significant control on 2024-07-01

View Document

02/07/242 July 2024 Registered office address changed from Office G10, 2 Falcon Gate Office G10 2 Falcon Gate Welwyn Garden City Hertfordshire AL7 1TW England to Office G10 2 Falcon Street Welwyn Garden City Hertfordshire AL7 1TW on 2024-07-02

View Document

02/07/242 July 2024 Registered office address changed from First Floor 7 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ United Kingdom to Office G10, 2 Falcon Gate Office G10 2 Falcon Gate Welwyn Garden City Hertfordshire AL7 1TW on 2024-07-02

View Document

29/05/2429 May 2024 Appointment of Mr Chenna Hari Krishna as a director on 2024-05-29

View Document

29/05/2429 May 2024 Registered office address changed from 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ England to First Floor 7 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ on 2024-05-29

View Document

29/05/2429 May 2024 Cessation of Precious Zifodya as a person with significant control on 2024-05-29

View Document

29/05/2429 May 2024 Termination of appointment of Precious Zifodya as a director on 2024-05-29

View Document

22/05/2422 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

10/07/2310 July 2023 Micro company accounts made up to 2022-08-31

View Document

01/02/231 February 2023 Termination of appointment of Lincoln Alwyne Nhamburo as a director on 2023-01-24

View Document

01/02/231 February 2023 Registered office address changed from 31 Finbracks Stevenage SG1 6HB England to 6 Viewpoint Office Village Babbage Road Stevenage Hertfordshire SG1 2EQ on 2023-02-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/05/2213 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

04/03/224 March 2022 Appointment of Mr Lincoln Alwyne Nhamburo as a director on 2022-02-04

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-08-12 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/08/2013 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company