About

Registered Number: 05543686
Date of Incorporation: 23/08/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: Stoke Meadow, West End Lane, Stoke Poges, Bucks, SL2 4LZ

 

Having been setup in 2005, Avatar Contracts Ltd are based in Bucks, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Avatar Contracts Ltd. There are 2 directors listed for Avatar Contracts Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERGMAN, Amita 26 September 2005 - 1
BERGMAN, John 26 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 04 October 2019
DISS40 - Notice of striking-off action discontinued 07 September 2019
CS01 - N/A 05 September 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 07 June 2015
AR01 - Annual Return 21 September 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 27 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 29 November 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 25 June 2007
363a - Annual Return 26 September 2006
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
NEWINC - New incorporation documents 23 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.