Advanced company searchLink opens in new window

GIGACLEAR LIMITED

Company number 07476617

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)
31 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve waiver 17/03/2016
30 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Mar 2016 AA Group of companies' accounts made up to 31 December 2015
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 17 December 2015
  • GBP 337,307.17
23 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 337,307.17
02 Oct 2015 MR04 Satisfaction of charge 2 in full
28 Aug 2015 AUD Auditor's resignation
23 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Jun 2015 AD01 Registered office address changed from Hitching Court Abingdon Oxfordshire OX14 1RG to Windrush Court Abingdon Oxon OX14 1SY on 22 June 2015
29 May 2015 SH01 Statement of capital following an allotment of shares on 7 May 2015
  • GBP 262,061.17
13 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Infracapital (gc) investment agreement approved 28/04/2015
07 May 2015 AP01 Appointment of Mr Stephen Keith James Nelson as a director on 7 May 2015
17 Mar 2015 AA Group of companies' accounts made up to 31 December 2014
11 Mar 2015 CH01 Director's details changed for Mr Simon Charles Bullock on 1 March 2015
05 Mar 2015 SH01 Statement of capital following an allotment of shares on 20 February 2015
  • GBP 170,253.25
03 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Feb 2015 SH01 Statement of capital following an allotment of shares on 3 February 2015
  • GBP 170,100.26
21 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 23 December 2014
  • GBP 163,038.11
13 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Jan 2015 AD03 Register(s) moved to registered inspection location Neville Registrars Limited Neville House 18 Laurel Lane Halesowen B63 3DA
09 Jan 2015 AD02 Register inspection address has been changed to Neville Registrars Limited Neville House 18 Laurel Lane Halesowen B63 3DA
30 Dec 2014 CH01 Director's details changed for Massimo Giovanni Prelz Oltramonti on 8 September 2014
16 Oct 2014 SH02 Consolidation of shares on 29 September 2014