- Company Overview for AVIS GLOBAL GREEN ENERGY FUND LTD (11531289)
- Filing history for AVIS GLOBAL GREEN ENERGY FUND LTD (11531289)
- People for AVIS GLOBAL GREEN ENERGY FUND LTD (11531289)
- More for AVIS GLOBAL GREEN ENERGY FUND LTD (11531289)
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 |