Advanced company searchLink opens in new window

AVIS CAPITAL LIMITED

Company number 10465466

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)
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 Vyman House 104 College Road Harrow Middlesex HA1 1BQ 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 90 Long Acre Suite 103 Covent Garden London WC2E 9RZ 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 90 Long Acre Covent Garden London WC2E 9RZ 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
  • GBP 10,000,000,000
20 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
20 Nov 2017 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 1,000