- Company Overview for AVIS COMMERCIAL HOLDINGS LIMITED (03951750)
- Filing history for AVIS COMMERCIAL HOLDINGS LIMITED (03951750)
- People for AVIS COMMERCIAL HOLDINGS LIMITED (03951750)
- More for AVIS COMMERCIAL HOLDINGS LIMITED (03951750)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2018 | DS01 | Application to strike the company off the register | |
27 Jul 2018 | AP03 | Appointment of Mr Inderpal Lall as a secretary on 20 July 2018 | |
24 Jul 2018 | TM02 | Termination of appointment of Gail Marion Jones as a secretary on 20 July 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
24 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
10 Nov 2016 | AD01 | Registered office address changed from 7 Welbeck Street London W1G 9YE to Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW on 10 November 2016 | |
09 Nov 2016 | TM02 | Termination of appointment of Broughton Secretaries Limited as a secretary on 7 November 2016 | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Jul 2016 | AP01 | Appointment of Mr Paul Edward Rollason as a director on 30 June 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Joanna Elizabeth Spiers as a director on 30 June 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
14 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 May 2015 | AP01 | Appointment of Paul Leslie Ford as a director on 30 April 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Jason Christopher Godsell Turner as a director on 30 April 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
03 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Aug 2014 | TM01 | Termination of appointment of Rajiv Sachdeva as a director on 1 March 2014 | |
13 May 2014 | TM01 | Termination of appointment of Rajiv Sachdeva as a director | |
17 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
02 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
03 Jul 2013 | AP04 | Appointment of Broughton Secretaries Limited as a secretary | |
03 Jul 2013 | AD01 | Registered office address changed from Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom on 3 July 2013 |