- Company Overview for GIGABILITY INFRA LIMITED (15294189)
- Filing history for GIGABILITY INFRA LIMITED (15294189)
- People for GIGABILITY INFRA LIMITED (15294189)
- More for GIGABILITY INFRA LIMITED (15294189)
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) |
---|---|---|---|
20 Dec 2024 | TM01 | Termination of appointment of David Joseph Lee Swanston as a director on 17 December 2024 | |
20 Dec 2024 | AP01 | Appointment of Mr Stephen Francis Thorp as a director on 17 December 2024 | |
07 May 2024 | AD01 | Registered office address changed from 2 Milton Gardens Princes Risborough HP27 9DD United Kingdom to 1st Floor, Block C, the Wharf Manchester Road Burnley Lancashire BB11 1JG on 7 May 2024 | |
17 Apr 2024 | CS01 | Confirmation statement made on 17 April 2024 with updates | |
17 Apr 2024 | PSC02 | Notification of Gigability Group Limited as a person with significant control on 31 January 2024 | |
17 Apr 2024 | PSC07 | Cessation of Gary Anthony Holden as a person with significant control on 30 January 2024 | |
05 Mar 2024 | CERTNM |
Company name changed gigability LIMITED\certificate issued on 05/03/24
|
|
05 Mar 2024 | CONNOT | Change of name notice | |
20 Nov 2023 | AA01 | Current accounting period extended from 30 November 2024 to 31 December 2024 | |
20 Nov 2023 | NEWINC |
Incorporation
Statement of capital on 2023-11-20
|