AVIS LICENCE HOLDINGS LIMITED: Filings

  • Overview

    Company NameAVIS LICENCE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03342839
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for AVIS LICENCE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Director's details changed for Mr Paul Edward Rollason on Mar 26, 2019

    2 pagesCH01

    Confirmation statement made on Mar 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Termination of appointment of Gail Marion Jones as a secretary on Jul 20, 2018

    1 pagesTM02

    Appointment of Mr Inderpal Lall as a secretary on Jul 20, 2018

    2 pagesAP03

    Confirmation statement made on Mar 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Mar 24, 2017 with updates

    5 pagesCS01

    Registered office address changed from 7 Welbeck Street London W1G 9YE to Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW on Nov 10, 2016

    1 pagesAD01

    Termination of appointment of Broughton Secretaries Limited as a secretary on Nov 07, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Appointment of Mr Paul Edward Rollason as a director on Jun 30, 2016

    2 pagesAP01

    Termination of appointment of Joanna Elizabeth Spiers as a director on Jun 30, 2016

    1 pagesTM01

    Annual return made up to Mar 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Appointment of Paul Leslie Ford as a director on Apr 30, 2015

    2 pagesAP01

    Termination of appointment of Jason Christopher Godsell Turner as a director on Apr 30, 2015

    1 pagesTM01

    Annual return made up to Mar 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Termination of appointment of Rajiv Sachdeva as a director on Mar 01, 2014

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0