AVENUES HEALTHCARE LTD
Company Documents
| Date | Description |
|---|---|
| 20/09/2520 September 2025 New | Compulsory strike-off action has been discontinued |
| 20/09/2520 September 2025 New | Compulsory strike-off action has been discontinued |
| 17/09/2517 September 2025 New | Total exemption full accounts made up to 2024-08-31 |
| 15/09/2515 September 2025 New | Registered 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 |
| 09/09/259 September 2025 New | Compulsory strike-off action has been suspended |
| 09/09/259 September 2025 New | Compulsory strike-off action has been suspended |
| 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 |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 29/07/2529 July 2025 | First Gazette notice for compulsory strike-off |
| 15/05/2515 May 2025 | Notification of Prathibha Chakkerakota as a person with significant control on 2025-05-15 |
| 15/05/2515 May 2025 | Cessation of Divyang Rajnikant Shah as a person with significant control on 2025-05-15 |
| 15/05/2515 May 2025 | Appointment of Miss Prathibha Chakkerakota as a director on 2025-05-15 |
| 15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with updates |
| 15/05/2515 May 2025 | Termination of appointment of Divyang Rajnikant Shah as a director on 2025-05-15 |
| 03/09/243 September 2024 | Cessation of Hari Krishna Chenna as a person with significant control on 2024-09-03 |
| 03/09/243 September 2024 | Termination of appointment of Hari Krishna Chenna as a director on 2024-09-03 |
| 03/09/243 September 2024 | Notification of Divyang Rajnikant Shah as a person with significant control on 2024-09-03 |
| 03/09/243 September 2024 | Appointment of Mr Divyang Rajnikant Shah as a director on 2024-09-03 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 28/08/2428 August 2024 | Confirmation statement made on 2024-08-12 with no updates |
| 27/08/2427 August 2024 | Director's details changed for Mr Chenna Hari Krishna on 2024-08-11 |
| 23/08/2423 August 2024 | Change of details for Mr Hari Krishna Chenna as a person with significant control on 2024-08-11 |
| 18/07/2418 July 2024 | Notification of Hari Krishna Chenna as a person with significant control on 2024-07-01 |
| 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 |
| 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 |
| 29/05/2429 May 2024 | Appointment of Mr Chenna Hari Krishna as a director on 2024-05-29 |
| 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 |
| 29/05/2429 May 2024 | Cessation of Precious Zifodya as a person with significant control on 2024-05-29 |
| 29/05/2429 May 2024 | Termination of appointment of Precious Zifodya as a director on 2024-05-29 |
| 22/05/2422 May 2024 | Micro company accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 14/08/2314 August 2023 | Confirmation statement made on 2023-08-12 with no updates |
| 10/07/2310 July 2023 | Micro company accounts made up to 2022-08-31 |
| 01/02/231 February 2023 | Termination of appointment of Lincoln Alwyne Nhamburo as a director on 2023-01-24 |
| 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 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 13/05/2213 May 2022 | Accounts for a dormant company made up to 2021-08-31 |
| 04/03/224 March 2022 | Appointment of Mr Lincoln Alwyne Nhamburo as a director on 2022-02-04 |
| 29/09/2129 September 2021 | Confirmation statement made on 2021-08-12 with updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 13/08/2013 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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