- Company Overview for THOMSON AIRWAYS LIMITED (00555445)
- Filing history for THOMSON AIRWAYS LIMITED (00555445)
- People for THOMSON AIRWAYS LIMITED (00555445)
- Charges for THOMSON AIRWAYS LIMITED (00555445)
- More for THOMSON AIRWAYS LIMITED (00555445)
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) |
---|---|---|---|
29 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
13 Mar 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2018 | DS01 | Application to strike the company off the register | |
20 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 8 February 2018
|
|
03 Oct 2017 | PSC05 | Change of details for Tui Uk Limited as a person with significant control on 2 October 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL to Wigmore House Wigmore Lane Luton Bedfordshire LU2 9TN on 2 October 2017 | |
02 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2017 | CONNOT | Change of name notice | |
26 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
31 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jan 2017 | CONNOT | Change of name notice | |
16 Jun 2016 | SH20 | Statement by Directors | |
16 Jun 2016 | SH19 |
Statement of capital on 16 June 2016
|
|
16 Jun 2016 | CAP-SS | Solvency Statement dated 02/06/16 | |
16 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
20 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
17 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
11 Jan 2016 | TM02 | Termination of appointment of Joyce Walter as a secretary on 18 December 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Joyce Walter as a director on 25 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Stephen John Brann as a director on 23 November 2015 | |
17 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
14 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|