Advanced company searchLink opens in new window

AVIS CAPITAL LIMITED

Company number 10465466

Filter by category

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)
03 Apr 2025 RP10 Address of person with significant control Mrs Gerda Maria Koenig changed to 10465466 - 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 10465466 - 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 10465466 - 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 10465466 - 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 10465466 - 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, 10465466 - 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 Clarification The registered office address on the form CH01 was removed from public view on 03/04/2025.
15 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2025 CS01 Confirmation statement made on 23 November 2024 with no updates
11 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2024 AA Accounts for a dormant company made up to 30 November 2023
18 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
31 Aug 2023 AA Total exemption full accounts 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 PO Box 4385 Cardiff CF14 8LH on 24 August 2023
  • ANNOTATION Clarification 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
11 Aug 2023 TM01 Termination of appointment of Sameer Sathar as a director on 11 August 2023
27 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
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
28 Feb 2022 AA Total exemption full accounts made up to 30 November 2020
26 Jan 2022 TM01 Termination of appointment of Timothy Andrew Ward as a director on 26 January 2022
07 Jan 2022 AP01 Appointment of Mr Sameer Sathar as a director on 7 January 2022
04 Jan 2022 CS01 Confirmation statement made on 23 November 2021 with no updates
28 May 2021 PSC05 Change of details for Avis Global Energy Ltd as a person with significant control on 28 May 2021