THALES ONE LIMITED: Filings

  • Overview

    Company NameTHALES ONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02230719
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for THALES ONE 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 Aug 29, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael William Peter Seabrook on Aug 02, 2017

    2 pagesCH01

    Confirmation statement made on Aug 10, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 21, 2017 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jun 19, 2017

    • Capital: GBP 1.00
    8 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Jun 21, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 20/06/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

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

    5 pagesAA

    Registered office address changed from 2 Dashwood Lang Road the Bourne Business Park Addlestone Weybridge Surrey KT15 2NX to 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF on May 09, 2017

    1 pagesAD01

    Termination of appointment of Suzanne Jayne Stratton as a director on Apr 10, 2017

    1 pagesTM01

    Appointment of Ewen Angus Mccrorie as a director on Apr 10, 2017

    2 pagesAP01

    Confirmation statement made on Jul 21, 2016 with updates

    5 pagesCS01

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

    5 pagesAA

    Appointment of Suzanne Jayne Stratton as a director on Sep 01, 2015

    3 pagesAP01

    Termination of appointment of Peter John Rowley as a director on Aug 31, 2015

    2 pagesTM01

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

    11 pagesAA

    Annual return made up to Aug 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 8,246,000
    SH01

    Certificate of change of name

    Company name changed aquila air traffic management services LIMITED\certificate issued on 09/10/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 09, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 08, 2014

    RES15

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Aug 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2014

    Statement of capital on Aug 08, 2014

    • Capital: GBP 8,246,000
    SH01

    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