Advanced company searchLink opens in new window

GAELIC TELECOM LIMITED

Company number 04618625

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)
06 Jun 2018 MA Memorandum and Articles of Association
21 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 04/05/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
11 May 2018 MR01 Registration of charge 046186250001, created on 4 May 2018
11 May 2018 MR01 Registration of charge 046186250002, created on 4 May 2018
31 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2017 AA Full accounts made up to 31 December 2016
22 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
21 Mar 2017 CS01 Confirmation statement made on 16 December 2016 with updates
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2016 AA Full accounts made up to 31 December 2015
29 Feb 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
10 Jan 2016 AA Full accounts made up to 31 December 2014
10 Apr 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
08 Dec 2014 AA Full accounts made up to 31 December 2013
17 Feb 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
13 Nov 2013 AA Accounts made up to 31 December 2012
07 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
01 Oct 2012 AA Accounts made up to 31 December 2011
13 Feb 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
06 Oct 2011 AA Accounts made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
02 Nov 2010 AA Accounts made up to 31 December 2009
24 Mar 2010 AD01 Registered office address changed from Runnymead Malthouse Hummer Road Egham Surrey TW20 9BD on 24 March 2010