GIGABIT NETWORKS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 03/12/243 December 2024 | Registered office address changed from 51 Oving Road Whitchurch Aylesbury HP22 4JF England to 3 Field Court Gray's Inn London WC1R 5EF on 2024-12-03 |
| 27/11/2427 November 2024 | Resolutions |
| 27/11/2427 November 2024 | Appointment of a voluntary liquidator |
| 27/11/2427 November 2024 | Statement of affairs |
| 01/07/241 July 2024 | Termination of appointment of Daniel Alexander Hampden Ilett as a director on 2024-06-26 |
| 19/04/2419 April 2024 | Change of details for Mr David Samuel Yates as a person with significant control on 2023-01-30 |
| 19/04/2419 April 2024 | Statement of capital following an allotment of shares on 2024-04-19 |
| 19/04/2419 April 2024 | Confirmation statement made on 2024-03-27 with updates |
| 19/04/2419 April 2024 | Notification of Daniel Ilett as a person with significant control on 2020-03-01 |
| 19/04/2419 April 2024 | Notification of Pacific & Orient Properties Ltd as a person with significant control on 2024-01-01 |
| 08/03/248 March 2024 | Statement of capital following an allotment of shares on 2024-02-29 |
| 22/02/2422 February 2024 | Registered office address changed from The Innovation Centre 49 Oxford Street Leicester LE1 5XY England to 51 Oving Road Whitchurch Aylesbury HP22 4JF on 2024-02-22 |
| 27/12/2327 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-27 with updates |
| 31/01/2331 January 2023 | Statement of capital following an allotment of shares on 2023-01-30 |
| 31/01/2331 January 2023 | Statement of capital following an allotment of shares on 2023-01-30 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Micro company accounts made up to 2021-12-31 |
| 22/09/2222 September 2022 | Statement of capital following an allotment of shares on 2022-09-15 |
| 03/02/223 February 2022 | Registration of charge 123186120001, created on 2022-02-01 |
| 03/02/223 February 2022 | Registration of charge 123186120002, created on 2022-02-01 |
| 04/01/224 January 2022 | Confirmation statement made on 2021-10-31 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/04/2021 April 2020 | 01/03/20 STATEMENT OF CAPITAL GBP 842.5 |
| 21/04/2021 April 2020 | REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 5 MERRYWEATHER STREET AYLESBURY HP18 0YB ENGLAND |
| 18/11/1918 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company