- Company Overview for GIGACLEAR LIMITED (07476617)
- Filing history for GIGACLEAR LIMITED (07476617)
- People for GIGACLEAR LIMITED (07476617)
- Charges for GIGACLEAR LIMITED (07476617)
- More for GIGACLEAR LIMITED (07476617)
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
|
|
30 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
23 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
02 Oct 2015 | MR04 | Satisfaction of charge 2 in full | |
28 Aug 2015 | AUD | Auditor's resignation | |
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
13 May 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
03 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 3 February 2015
|
|
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
|
|
13 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
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 |