AVIS EUROPE INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 03250132 |
Category | Private Limited Company |
Incorporated | 16 Sep 1996 |
Age | 27 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 01 Dec 2020 |
Years | 3 years, 4 months, 27 days |
SUMMARY
AVIS EUROPE INVESTMENTS LIMITED is an dissolved private limited company with number 03250132. It was incorporated 27 years, 7 months, 12 days ago, on 16 September 1996 and it was dissolved 3 years, 4 months, 27 days ago, on 01 December 2020. The company address is Avis Budget House Avis Budget House, Bracknell, Berkshire, RG12 2EW, England, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Sep 2020
Category: Dissolution
Type: DS01
Documents
Capital alter shares consolidation
Date: 19 Nov 2019
Action Date: 07 Nov 2019
Category: Capital
Type: SH02
Date: 2019-11-07
Documents
Legacy
Date: 12 Nov 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2019-11-12
Documents
Legacy
Date: 12 Nov 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 07/11/19
Documents
Resolution
Date: 12 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type full
Date: 27 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 26 Mar 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Edward Rollason
Change date: 2019-03-26
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Appoint person secretary company with name date
Date: 26 Jul 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-07-20
Officer name: Mr Inderpal Lall
Documents
Termination secretary company with name termination date
Date: 24 Jul 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gail Marion Jones
Termination date: 2018-07-20
Documents
Accounts with accounts type full
Date: 29 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type full
Date: 01 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination secretary company with name termination date
Date: 16 Nov 2016
Action Date: 07 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Broughton Secretaries Limited
Termination date: 2016-11-07
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2016
Action Date: 10 Nov 2016
Category: Address
Type: AD01
New address: Avis Budget House Park Road Bracknell, Berkshire England RG12 2EW
Old address: 7 Welbeck Street London W1G 9YE
Change date: 2016-11-10
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type full
Date: 22 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 11 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Elizabeth Spiers
Termination date: 2016-06-30
Documents
Appoint person director company with name date
Date: 11 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-30
Officer name: Mr Paul Edward Rollason
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Accounts with accounts type full
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 01 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Leslie Ford
Appointment date: 2015-04-30
Documents
Termination director company with name termination date
Date: 30 Apr 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Christopher Godsell Turner
Termination date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Termination director company with name termination date
Date: 28 Aug 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajiv Sachdeva
Termination date: 2014-03-01
Documents
Accounts with accounts type full
Date: 21 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajiv Sachdeva
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Change person director company with change date
Date: 09 Oct 2013
Action Date: 09 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-09
Officer name: Joanna Elisabeth Spiers
Documents
Accounts with accounts type full
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint corporate secretary company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Broughton Secretaries Limited
Documents
Change registered office address company with date old address
Date: 03 Jul 2013
Action Date: 03 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-03
Old address: Avis Budget House Park Road Bracknell Berkshire RG12 2EW United Kingdom
Documents
Appoint person director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanna Elisabeth Spiers
Documents
Termination director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Fillingham
Documents
Appoint person director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Christopher Godsell Turner
Documents
Termination secretary company with name
Date: 28 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Judith Nicholson
Documents
Appoint person secretary company with name
Date: 28 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gail Marion Jones
Documents
Change registered office address company with date old address
Date: 28 Nov 2012
Action Date: 28 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-28
Old address: Avis House Park Road Bracknell Berkshire RG12 2EW
Documents
Accounts with accounts type full
Date: 01 Nov 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Termination director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Ford
Documents
Appoint person director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rajiv Sachdeva
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Accounts with accounts type full
Date: 04 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Statement of companys objects
Date: 20 Jan 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 20 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 25 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Leslie Ford
Change date: 2010-08-25
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 25 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-25
Officer name: Stuart Barry David Fillingham
Documents
Accounts with accounts type full
Date: 22 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person secretary company with change date
Date: 14 Dec 2009
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Judith Ann Nicholson
Change date: 2009-12-10
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/09; full list of members
Documents
Accounts with accounts type full
Date: 09 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/08; full list of members
Documents
Legacy
Date: 17 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed paul leslie ford
Documents
Legacy
Date: 16 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director edwin gates
Documents
Accounts with accounts type full
Date: 03 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/07; full list of members
Documents
Accounts with accounts type full
Date: 20 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/06; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/05; full list of members
Documents
Legacy
Date: 04 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/04; full list of members
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 12 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Nov 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/03; full list of members
Documents
Legacy
Date: 20 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/02; full list of members
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/01; full list of members
Documents
Accounts with accounts type full
Date: 11 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type full
Date: 01 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 20 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/00; full list of members
Documents
Legacy
Date: 11 Aug 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 09 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Some Companies
D P C CHARTERED ACCOUNTANTS,STOKE ON TRENT,ST4 2QY
Number: | 04051044 |
Status: | ACTIVE |
Category: | Private Limited Company |
383B JEDBURGH COURT,GATESHEAD,NE11 0BQ
Number: | 08977036 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11805445 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MORLEY ROAD,MIDDLESEX,TW1 2HG
Number: | 08907703 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD RECTORY,WEYBRIDGE,KT13 8DE
Number: | 05373444 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HERMITAGE,BRENTWOOD,CM15 8AG
Number: | 09569426 |
Status: | ACTIVE |
Category: | Private Limited Company |