About

Registered Number: 06412541
Date of Incorporation: 30/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 46 Theobalds Road, London, WC1X 8NW

 

Avatar Natural Health Ltd was registered on 30 October 2007, it's status in the Companies House registry is set to "Active". Shivalanka, Lakshmi Kausal, Shivalanka, Lakshmi, Shivalanka, Anand Sai, Shivalanka, Atma Nand are the current directors of Avatar Natural Health Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIVALANKA, Lakshmi Kausal 11 December 2007 - 1
SHIVALANKA, Anand Sai 30 October 2007 25 June 2008 1
SHIVALANKA, Atma Nand 30 October 2007 13 March 2009 1
Secretary Name Appointed Resigned Total Appointments
SHIVALANKA, Lakshmi 30 October 2007 25 June 2008 1

Filing History

Document Type Date
CS01 - N/A 21 November 2019
CH01 - Change of particulars for director 21 November 2019
CH03 - Change of particulars for secretary 21 November 2019
PSC04 - N/A 21 November 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 31 July 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 28 November 2012
CH03 - Change of particulars for secretary 27 November 2012
CH01 - Change of particulars for director 27 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 02 December 2011
DISS40 - Notice of striking-off action discontinued 02 November 2011
GAZ1 - First notification of strike-off action in London Gazette 01 November 2011
AA - Annual Accounts 28 October 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 26 November 2010
DISS40 - Notice of striking-off action discontinued 25 May 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 24 May 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
DISS40 - Notice of striking-off action discontinued 27 June 2009
363a - Annual Return 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 03 December 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
NEWINC - New incorporation documents 30 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.