- Company Overview for GIGABIT NETWORKS LTD (12318612)
- Filing history for GIGABIT NETWORKS LTD (12318612)
- People for GIGABIT NETWORKS LTD (12318612)
- Charges for GIGABIT NETWORKS LTD (12318612)
- Insolvency for GIGABIT NETWORKS LTD (12318612)
- More for GIGABIT NETWORKS LTD (12318612)
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) |
---|---|---|---|
03 Dec 2024 | AD01 | Registered office address changed from 51 Oving Road Whitchurch Aylesbury HP22 4JF England to 3 Field Court Gray's Inn London WC1R 5EF on 3 December 2024 | |
27 Nov 2024 | LIQ02 | Statement of affairs | |
27 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2024 | TM01 | Termination of appointment of Daniel Alexander Hampden Ilett as a director on 26 June 2024 | |
19 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 19 April 2024
|
|
19 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
19 Apr 2024 | PSC04 | Change of details for Mr David Samuel Yates as a person with significant control on 30 January 2023 | |
19 Apr 2024 | PSC01 | Notification of Daniel Ilett as a person with significant control on 1 March 2020 | |
19 Apr 2024 | PSC02 | Notification of Pacific & Orient Properties Ltd as a person with significant control on 1 January 2024 | |
08 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 29 February 2024
|
|
22 Feb 2024 | AD01 | Registered office address changed from The Innovation Centre 49 Oxford Street Leicester LE1 5XY England to 51 Oving Road Whitchurch Aylesbury HP22 4JF on 22 February 2024 | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with updates | |
31 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 30 January 2023
|
|
31 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 30 January 2023
|
|
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 15 September 2022
|
|
04 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with updates | |
04 Jul 2022 | CH01 | Director's details changed for Mr Daniel Alexander Hamilton Ilett on 30 June 2022 | |
29 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
22 Jun 2022 | AD01 | Registered office address changed from The Innovation Centre 49 Oxford Street Leicester LE1 5XY England to The Innovation Centre 49 Oxford Street Leicester LE1 5XY on 22 June 2022 | |
26 Apr 2022 | AD01 | Registered office address changed from St Georges House 6 st. Georges Way Leicester LE1 1QZ England to The Innovation Centre 49 Oxford Street Leicester LE1 5XY on 26 April 2022 | |
03 Feb 2022 | MR01 | Registration of charge 123186120001, created on 1 February 2022 | |
03 Feb 2022 | MR01 | Registration of charge 123186120002, created on 1 February 2022 |