Advanced company searchLink opens in new window

AVIS GLOBAL GREEN ENERGY FUND LTD

Company number 11531289

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)
24 Aug 2023 AD01 Registered office address changed from 3rd Floor 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
02 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
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
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
17 Jun 2022 CH01 Director's details changed for Mrs Maria Gerda Koenig on 17 June 2022
09 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
09 Mar 2022 AP01 Appointment of Mr Jairo Restrepo Chavez as a director on 9 March 2022
06 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with updates
20 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2021 AA Micro company accounts made up to 31 August 2020
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
02 May 2021 PSC01 Notification of Gerda Maria Koenig as a person with significant control on 2 May 2021
02 May 2021 TM01 Termination of appointment of Timothy Andrew Ward as a director on 30 April 2021
17 Nov 2020 AP01 Appointment of Mr Alfred Schedler as a director on 17 November 2020
17 Nov 2020 AP01 Appointment of Mr Timothy Andrew Ward as a director on 17 November 2020
17 Nov 2020 CH01 Director's details changed for Mrs Rosemarie Schell 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 PSC07 Cessation of Maria Gerda Koenig as a person with significant control on 17 November 2020
17 Nov 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
10 Nov 2020 AD01 Registered office address changed from 90 Long Acre Suite 103 Covent Garden London WC2E 9RZ to 3rd Floor 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