Advanced company searchLink opens in new window

GIGABIT NETWORKS LTD

Company number 12318612

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-20
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
  • GBP 1,279.85
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
  • GBP 1,216.25
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
  • GBP 1,203.13
31 Jan 2023 SH01 Statement of capital following an allotment of shares on 30 January 2023
  • GBP 1,093.75
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
  • GBP 1,093.75
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
  • GBP 875
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