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)
16 Oct 2014 SH01 Statement of capital following an allotment of shares on 29 September 2014
  • GBP 140,880.27
16 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation customer offer shareholders offer 29/09/2014
09 Sep 2014 MAR Re-registration of Memorandum and Articles
09 Sep 2014 BS Balance Sheet
09 Sep 2014 AUDR Auditor's report
09 Sep 2014 AUDS Auditor's statement
09 Sep 2014 CERT5 Certificate of re-registration from Private to Public Limited Company
09 Sep 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
09 Sep 2014 RR01 Re-registration from a private company to a public company
09 Sep 2014 TM01 Termination of appointment of Jonathan Frost as a director on 8 September 2014
09 Sep 2014 TM01 Termination of appointment of Ian Edward Gibbon Wakefield as a director on 8 September 2014
09 Sep 2014 TM01 Termination of appointment of Simon Mark Banks as a director on 8 September 2014
08 Sep 2014 AD01 Registered office address changed from The Great Barn Oxford Road Old Chalford Chipping Norton Oxfordshire OX7 5QR to Hitching Court Abingdon Oxfordshire OX14 1RG on 8 September 2014
03 Sep 2014 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 September 2014
03 Sep 2014 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 140,880.264
20 Aug 2014 SH02 Consolidation of shares on 22 July 2014
14 Aug 2014 CH01 Director's details changed for Massimo Giovanni Prezz Oltramonti on 30 June 2014
13 Aug 2014 AP01 Appointment of Simon Mark Banks as a director on 1 August 2014
28 Jul 2014 SH20 Statement by Directors
28 Jul 2014 SH19 Statement of capital on 28 July 2014
  • GBP 140,880.264
28 Jul 2014 CAP-SS Solvency Statement dated 07/07/14
28 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 22/07/2014
15 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
14 Jul 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
08 Jul 2014 AP01 Appointment of Massimo Giovanni Prezz Oltramonti as a director