Advanced company searchLink opens in new window

AVIS CONGRESS HOTELS PLC

Company number 11073460

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)
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
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