Advanced company searchLink opens in new window

GIGASTREAM LIMITED

Company number 03891612

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 Feb 2009 288c Director and secretary's change of particulars / richard sharp / 20/12/2008
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2008 363a Return made up to 09/12/07; full list of members
01 Mar 2007 363s Return made up to 09/12/06; full list of members
09 Oct 2006 AA Full accounts made up to 31 May 2005
09 Oct 2006 AA Full accounts made up to 31 May 2004
29 Dec 2005 363s Return made up to 09/12/05; full list of members
09 Jun 2005 287 Registered office changed on 09/06/05 from: 3 worcester street oxford oxfordshire OX1 2PZ
24 Dec 2004 363s Return made up to 09/12/04; full list of members
01 Jun 2004 AA Full accounts made up to 31 May 2003
28 May 2004 AA Full accounts made up to 31 May 2002
25 May 2004 288a New director appointed
18 Mar 2004 363a Return made up to 09/12/03; full list of members
25 Feb 2004 288b Director resigned
25 Feb 2004 288a New director appointed
21 Nov 2003 288c Secretary's particulars changed;director's particulars changed
18 Dec 2002 363s Return made up to 09/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
17 Dec 2002 288c Director's particulars changed
08 Jul 2002 AA Full accounts made up to 31 May 2001
12 Dec 2001 363s Return made up to 09/12/01; full list of members
07 Jul 2001 225 Accounting reference date extended from 31/12/00 to 31/05/01
16 May 2001 288c Director's particulars changed
11 Jan 2001 363s Return made up to 09/12/00; full list of members
06 Jun 2000 288c Director's particulars changed
19 Jan 2000 88(2)R Ad 21/12/99--------- £ si 51998@1=51998 £ ic 2/52000