Advanced company searchLink opens in new window

AVIS GLOBAL ENERGY LTD

Company number 09539811

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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)
07 Oct 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Aug 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jul 2025 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2025 RP10 Address of person with significant control Mrs Gerda Maria Koenig changed to 09539811 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
03 Apr 2025 RP09 Address of officer Mr Ragen Ramenbhai Amin changed to 09539811 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
03 Apr 2025 RP09 Address of officer Mrs Rosemarie Schell changed to 09539811 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
03 Apr 2025 RP09 Address of officer Mr Alfred Schedler changed to 09539811 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
03 Apr 2025 RP09 Address of officer Mrs Gerda Maria Koenig changed to 09539811 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
03 Apr 2025 RP09 Address of officer Mr Jairo Restrepo Chavez changed to 09539811 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 3 April 2025
03 Apr 2025 RP05 Registered office address changed to PO Box 4385, 09539811 - Companies House Default Address, Cardiff, CF14 8LH on 3 April 2025
21 Feb 2025 CH01 Director's details changed for Mrs Gerda Maria Koenig on 17 February 2025
  • ANNOTATION Part Admin Removed The Service address of the director on the CH01 was administratively removed from the public register on 03/04/2025 as the material was not properly delivered.
15 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2025 CS01 Confirmation statement made on 10 October 2024 with no updates
11 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2024 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2024 AA Accounts for a dormant company made up to 30 April 2024
20 Sep 2024 AA Accounts for a dormant company made up to 30 April 2023
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
24 Aug 2023 AD01 Registered office address changed from , 102 Acre Lane, London, SW2 5QN, England to PO Box 4385 Cardiff CF14 8LH on 24 August 2023
  • ANNOTATION Part Admin Removed The Registered Office Address on the form AD01 was removed from public view on 03/04/2025.
24 Aug 2023 TM02 Termination of appointment of Ragen Ramenbhai Amin as a secretary on 24 August 2023
24 Aug 2023 AD01 Registered office address changed from , Vyman House 104 College Road, Harrow, Middlesex, HA1 1BQ to PO Box 4385 Cardiff CF14 8LH on 24 August 2023
  • ANNOTATION Part Admin Removed The Registered Office Address on the form AD01 was removed from public view on 03/04/2025.
11 Aug 2023 TM01 Termination of appointment of Sameer Sathar as a director on 11 August 2023