Advanced company searchLink opens in new window

THALIA HOLDCO LIMITED

Company number 07332732

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2024 DS01 Application to strike the company off the register
19 Nov 2024 CH01 Director's details changed for Mr Francisco Hevia Gonzalez on 28 June 2024
25 Sep 2024 SH19 Statement of capital on 25 September 2024
  • GBP 1
25 Sep 2024 SH20 Statement by Directors
25 Sep 2024 CAP-SS Solvency Statement dated 19/09/24
25 Sep 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 10/09/2024
  • RES06 ‐ Resolution of reduction in issued share capital
25 Sep 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 10/09/2024
24 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
15 Apr 2024 AA Accounts for a small company made up to 31 December 2022
28 Dec 2023 AA01 Previous accounting period extended from 30 December 2022 to 31 December 2022
18 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with updates
10 Jul 2023 PSC02 Notification of Ferrovial Se as a person with significant control on 16 June 2023
10 Jul 2023 PSC07 Cessation of Thalia Waste Treatment B.V. as a person with significant control on 16 June 2023
21 Jun 2023 AA Full accounts made up to 31 December 2021
15 Jun 2023 CH01 Director's details changed for Mr Francisco Hevia Gonzalez on 31 May 2023
31 May 2023 AP04 Appointment of Albany Secretariat Limited as a secretary on 30 May 2023
31 May 2023 TM02 Termination of appointment of Sherard Secretariat Services Limited as a secretary on 30 May 2023
31 May 2023 AD01 Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 31 May 2023
15 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
04 Aug 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
12 Jan 2022 CERTNM Company name changed cespa uk LIMITED\certificate issued on 12/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-03
06 Jan 2022 PSC02 Notification of Thalia Waste Treatment B.V. as a person with significant control on 8 November 2021
06 Jan 2022 PSC07 Cessation of Ferrovial S.A. as a person with significant control on 8 November 2021
06 Jan 2022 PSC07 Cessation of Ferrovial S.A as a person with significant control on 8 November 2021