GIGASTREAM LIMITED

Company Documents

DateDescription
28/12/2428 December 2024 Register inspection address has been changed to 267 Banbury Road Oxford OX2 7XY

View Document

28/12/2428 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

28/12/2428 December 2024 Previous accounting period shortened from 2024-03-31 to 2024-03-30

View Document

06/08/246 August 2024 Secretary's details changed for Mr Richard Edward Sharp on 2024-08-01

View Document

06/08/246 August 2024 Director's details changed for Mr Richard Edward Sharp on 2024-08-01

View Document

06/08/246 August 2024 Director's details changed for Mr Christopher George Sharp on 2024-08-01

View Document

06/08/246 August 2024 Director's details changed for Ms Angela Elizabeth Sharp on 2024-08-01

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

26/07/2426 July 2024 Registered office address changed from 267 267 Banbury Road Oxford OX2 7XY England to 267 Banbury Road Oxford OX2 7XY on 2024-07-26

View Document

26/07/2426 July 2024 Registered office address changed from 274 Banbury Road Oxford OX2 7XY England to 267 267 Banbury Road Oxford OX2 7XY on 2024-07-26

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 Previous accounting period extended from 2023-11-29 to 2024-03-31

View Document

06/02/246 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 Compulsory strike-off action has been discontinued

View Document

05/02/245 February 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

01/12/231 December 2023 Re-registration from a public company to a private limited company

View Document

01/12/231 December 2023 Certificate of re-registration from Public Limited Company to Private

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Re-registration of Memorandum and Articles

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

25/11/2225 November 2022 Previous accounting period shortened from 2021-11-30 to 2021-11-29

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

31/12/1931 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

12/12/1912 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

04/08/184 August 2018 DISS40 (DISS40(SOAD))

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

07/11/177 November 2017 CURREXT FROM 31/05/2017 TO 30/11/2017

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

07/12/167 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OX4 2HN

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ELIZABETH SHARP / 19/05/2016

View Document

03/01/163 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD SHARP / 03/01/2016

View Document

03/01/163 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

03/01/163 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ELIZABETH SHARP / 03/01/2016

View Document

22/12/1522 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

28/11/1528 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

14/11/1514 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

12/08/1512 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

27/05/1527 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

07/01/157 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE SHARP / 24/09/2014

View Document

26/09/1426 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD EDWARD SHARP / 25/09/2014

View Document

14/01/1414 January 2014 DISS40 (DISS40(SOAD))

View Document

12/01/1412 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE SHARP / 12/01/2014

View Document

12/01/1412 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

15/12/1215 December 2012 DISS40 (DISS40(SOAD))

View Document

14/12/1214 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

14/08/1214 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

01/02/121 February 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE SHARP / 25/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ELIZABETH SHARP / 25/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD SHARP / 25/03/2010

View Document

19/02/0919 February 2009 DISS40 (DISS40(SOAD))

View Document

18/02/0918 February 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SHARP / 20/12/2008

View Document

18/02/0918 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD SHARP / 20/12/2008

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHARP / 16/02/2009

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

17/02/0917 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD SHARP / 20/12/2008

View Document

17/02/0917 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD SHARP / 20/12/2008

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SHARP / 16/02/2009

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SHARP / 20/12/2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 3 WORCESTER STREET OXFORD OXFORDSHIRE OX1 2PZ

View Document

24/12/0424 December 2004 RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0218 December 2002 RETURN MADE UP TO 09/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/028 July 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

12/12/0112 December 2001 RETURN MADE UP TO 09/12/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/05/01

View Document

16/05/0116 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 09/12/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/004 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 APPLICATION COMMENCE BUSINESS

View Document

24/12/9924 December 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 REGISTERED OFFICE CHANGED ON 21/12/99 FROM: TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/12/999 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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