About

Registered Number: 06660293
Date of Incorporation: 30/07/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: Castle House, Castle Street, Guildford, GU1 3UW,

 

Based in Guildford, Avotra Ltd was setup in 2008, it has a status of "Active". This company has 2 directors listed as Kelly, John, Shim, Hyun Ji at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLY, John 30 July 2008 - 1
SHIM, Hyun Ji 11 May 2015 31 December 2019 1

Filing History

Document Type Date
PSC04 - N/A 05 May 2020
TM01 - Termination of appointment of director 01 May 2020
PSC07 - N/A 01 May 2020
PSC01 - N/A 01 May 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 28 March 2020
AD01 - Change of registered office address 10 March 2020
DISS40 - Notice of striking-off action discontinued 19 February 2020
DISS16(SOAS) - N/A 07 December 2019
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
PSC07 - N/A 30 July 2019
PSC01 - N/A 30 July 2019
PSC07 - N/A 29 July 2019
PSC01 - N/A 29 July 2019
DISS40 - Notice of striking-off action discontinued 06 July 2019
AA - Annual Accounts 03 July 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
CS01 - N/A 16 November 2018
AA01 - Change of accounting reference date 25 September 2018
AA - Annual Accounts 29 December 2017
DISS40 - Notice of striking-off action discontinued 05 December 2017
CS01 - N/A 04 December 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 03 October 2016
CH01 - Change of particulars for director 22 September 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 14 December 2015
CH01 - Change of particulars for director 10 December 2015
AA - Annual Accounts 14 September 2015
RP04 - N/A 19 August 2015
RP04 - N/A 30 July 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 19 June 2015
AA - Annual Accounts 19 June 2015
SH01 - Return of Allotment of shares 19 June 2015
SH01 - Return of Allotment of shares 19 June 2015
SH01 - Return of Allotment of shares 19 June 2015
SH01 - Return of Allotment of shares 19 June 2015
SH01 - Return of Allotment of shares 18 June 2015
SH01 - Return of Allotment of shares 18 June 2015
AP01 - Appointment of director 12 May 2015
DISS40 - Notice of striking-off action discontinued 07 February 2015
GAZ1 - First notification of strike-off action in London Gazette 02 December 2014
AD01 - Change of registered office address 18 September 2014
DISS40 - Notice of striking-off action discontinued 25 February 2014
AR01 - Annual Return 24 February 2014
GAZ1 - First notification of strike-off action in London Gazette 26 November 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 28 September 2012
AD01 - Change of registered office address 06 March 2012
AD01 - Change of registered office address 05 March 2012
SH01 - Return of Allotment of shares 24 February 2012
SH01 - Return of Allotment of shares 24 February 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 22 February 2012
DISS40 - Notice of striking-off action discontinued 03 December 2011
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AR01 - Annual Return 15 July 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 July 2011
SH01 - Return of Allotment of shares 13 July 2011
SH01 - Return of Allotment of shares 13 July 2011
AAMD - Amended Accounts 11 May 2011
AA01 - Change of accounting reference date 25 February 2011
AA - Annual Accounts 23 February 2011
CERTNM - Change of name certificate 23 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 December 2010
GAZ1 - First notification of strike-off action in London Gazette 09 November 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 June 2010
SH01 - Return of Allotment of shares 04 June 2010
AR01 - Annual Return 15 February 2010
GAZ1 - First notification of strike-off action in London Gazette 24 November 2009
NEWINC - New incorporation documents 30 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.