- Company Overview for AVIS CONGRESS HOTELS PLC (11073460)
- Filing history for AVIS CONGRESS HOTELS PLC (11073460)
- People for AVIS CONGRESS HOTELS PLC (11073460)
- More for AVIS CONGRESS HOTELS PLC (11073460)
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) |
---|---|---|---|
24 Jun 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with updates | |
31 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
24 Aug 2023 | AD01 | Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ to 102 Acre Lane London SW2 5QN on 24 August 2023 | |
24 Aug 2023 | TM02 | Termination of appointment of Ragen Ramenbhai Amin as a secretary on 24 August 2023 | |
11 Aug 2023 | TM01 | Termination of appointment of Sameer Sathar as a director on 11 August 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 2 August 2023 with no updates | |
09 May 2023 | PSC04 | Change of details for Mr Jairo Restrepo Chavez as a person with significant control on 9 May 2023 | |
30 Aug 2022 | AP03 | Appointment of Mr Ragen Ramenbhai Amin as a secretary on 30 August 2022 | |
17 Aug 2022 | TM02 | Termination of appointment of Rmr Partnership Llp as a secretary on 17 August 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with updates | |
31 May 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
16 May 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
07 Jan 2022 | AP01 | Appointment of Mr Sameer Sathar as a director on 7 January 2022 | |
31 Dec 2021 | PSC01 | Notification of Jairo Restrepo Chavez as a person with significant control on 30 December 2021 | |
30 Dec 2021 | AP01 | Appointment of Mr Jairo Restrepo Chavez as a director on 30 December 2021 | |
15 Jun 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
02 May 2021 | TM01 | Termination of appointment of Timothy Andrew Ward as a director on 30 April 2021 | |
26 Apr 2021 | PSC01 | Notification of Gerda Maria Koenig as a person with significant control on 26 April 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
18 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2020 | AP01 | Appointment of Mr Timothy Andrew Ward as a director on 17 November 2020 | |
17 Nov 2020 | PSC07 | Cessation of Rosemarie Schell as a person with significant control on 17 November 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off |