- Company Overview for AVIS CAPITAL LIMITED (10465466)
- Filing history for AVIS CAPITAL LIMITED (10465466)
- People for AVIS CAPITAL LIMITED (10465466)
- More for AVIS CAPITAL LIMITED (10465466)
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) |
---|---|---|---|
17 Nov 2020 | AP01 | Appointment of Mr Timothy Andrew Ward as a director on 17 November 2020 | |
17 Nov 2020 | CH01 | Director's details changed for Mrs Rosemarie Schell on 17 November 2020 | |
17 Nov 2020 | PSC07 | Cessation of Rosemarie Schell as a person with significant control on 17 November 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from , 90 Long Acre Suite 103, Covent Garden, London, WC2E 9RZ to 102 Acre Lane London SW2 5QN on 10 November 2020 | |
11 Jun 2020 | AP04 | Appointment of Rmr Partnership Llp as a secretary on 3 June 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from , 90 Long Acre, Covent Garden, London, WC2E 9RZ to 102 Acre Lane London SW2 5QN on 10 June 2020 | |
01 Jun 2020 | AD01 | Registered office address changed from , Spirit House 8 High Street, West Molesey, Surrey, KT8 2NA, United Kingdom to 102 Acre Lane London SW2 5QN on 1 June 2020 | |
19 May 2020 | TM02 | Termination of appointment of Derek Martin Williamson as a secretary on 12 May 2020 | |
20 Mar 2020 | AP01 | Appointment of Mr Christopher John Clarke as a director on 19 March 2020 | |
18 Feb 2020 | CH01 | Director's details changed for Mrs Rosemarie Schell on 10 February 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
04 Oct 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
17 Jun 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Derek Martin Williamson as a director on 30 September 2018 | |
11 Oct 2018 | AP03 | Appointment of Mr Derek Martin Williamson as a secretary on 30 September 2018 | |
10 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
27 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
27 Apr 2018 | PSC01 | Notification of Rosemarie Schell as a person with significant control on 1 January 2018 | |
27 Apr 2018 | PSC07 | Cessation of Derek Martin Williamson as a person with significant control on 1 January 2018 | |
05 Dec 2017 | AP01 | Appointment of Mrs Rosmarie Schell as a director on 1 December 2017 | |
05 Dec 2017 | AP01 | Appointment of Mr Alfred Schedler as a director on 1 December 2017 | |
05 Dec 2017 | AP01 | Appointment of Mrs Maria Gerda Koenig as a director on 1 December 2017 | |
28 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 28 November 2017
|