- 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) |
---|---|---|---|
23 Mar 2020 | MR04 | Satisfaction of charge 074766170005 in full | |
14 Feb 2020 | RP04CS01 | Second filing of Confirmation Statement dated 22/12/2019 | |
28 Jan 2020 | CS01 |
Confirmation statement made on 22 December 2019 with updates
|
|
11 Sep 2019 | MR01 | Registration of charge 074766170005, created on 6 September 2019 | |
05 Sep 2019 | CH01 | Director's details changed for Mr Stephen Keith James Nelson on 5 September 2019 | |
05 Sep 2019 | CH01 | Director's details changed for Mr Michele Armanini on 5 September 2019 | |
30 Aug 2019 | MA | Memorandum and Articles of Association | |
30 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2019 | AP01 | Appointment of Mr Anthony James Mooney as a director on 16 July 2019 | |
28 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 28 June 2019
|
|
22 May 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
01 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
17 Apr 2019 | AP01 | Appointment of Mr Andrew Matthews as a director on 16 April 2019 | |
04 Apr 2019 | TM01 | Termination of appointment of Edward Peter Minshull as a director on 31 March 2019 | |
04 Apr 2019 | TM01 | Termination of appointment of Charles Stuart Mcgregor as a director on 31 March 2019 | |
03 Apr 2019 | TM02 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 3 April 2019 | |
15 Mar 2019 | AP01 | Appointment of Mr Ian Michael Wade as a director on 13 March 2019 | |
01 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 28 February 2019
|
|
20 Feb 2019 | MAR | Re-registration of Memorandum and Articles | |
20 Feb 2019 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
20 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2019 | RR02 | Re-registration from a public company to a private limited company | |
15 Feb 2019 | TM01 | Termination of appointment of David Alastair Smyth as a director on 14 February 2019 | |
11 Feb 2019 | AP01 | Appointment of Gareth John Williams as a director on 4 February 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 22 December 2018 with updates |