Advanced company searchLink opens in new window

AVIS GLOBAL ENERGY LTD

Company number 09539811

Filter by category


Confirmation statement filters

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)
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 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
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
11 Aug 2023 TM01 Termination of appointment of Sameer Sathar as a director on 11 August 2023
05 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
01 Dec 2022 AP03 Appointment of Mr Ragen Ramenbhai Amin as a secretary on 1 December 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
03 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 30 August 2022
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 03/10/2022.
17 Aug 2022 TM02 Termination of appointment of Rmr Partnership Llp as a secretary on 17 August 2022
11 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 2 August 2022
04 Aug 2022 RP04CS01 Second filing of Confirmation Statement dated 2 August 2022
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 04/08/2022 and again on the 11/08/2022
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
26 Jan 2022 AP01 Appointment of Mr Jairo Restrepo Chavez as a director on 26 January 2022
18 Jan 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
07 Jan 2022 AP01 Appointment of Mr Sameer Sathar as a director on 7 January 2022
07 Jan 2022 TM01 Termination of appointment of Timothy Andrew Ward as a director on 27 December 2021
02 May 2021 TM01 Termination of appointment of Leonardo Nelson Lopez as a director on 2 May 2021
26 Apr 2021 PSC01 Notification of Gerda Maria Koenig as a person with significant control on 26 April 2021
22 Apr 2021 AA Total exemption full accounts made up to 30 April 2020