(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, August 2019
| mortgage
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 3, 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Gigaclear Plc Windrush Court Abingdon Oxfordshire OX14 1SY England to Building One Wyndyke Furlong Abingdon Oxfordshire OX14 1UQ on March 15, 2019
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(AP01) On March 13, 2019 new director was appointed.
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 14, 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(20 pages)
|
(TM01) Director appointment termination date: June 21, 2018
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On June 21, 2018 new director was appointed.
filed on: 26th, June 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, October 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(21 pages)
|
(TM01) Director appointment termination date: January 26, 2017
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 30, 2016
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On September 30, 2016 new director was appointed.
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2016 new director was appointed.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(23 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 4th, April 2016
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 4th, April 2016
| incorporation
|
Free Download
(24 pages)
|
(AP04) On January 18, 2016 - new secretary appointed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 12th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On December 7, 2015 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On December 7, 2015 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 078203940002, created on December 7, 2015
filed on: 23rd, December 2015
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 078203940001, created on December 7, 2015
filed on: 11th, December 2015
| mortgage
|
Free Download
(53 pages)
|
(TM01) Director appointment termination date: December 7, 2015
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) On December 7, 2015 new director was appointed.
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from , Stonesfield House High Street, Lyneham, Chipping Norton, Oxon, OX7 6QL to Gigaclear Plc Windrush Court Abingdon Oxfordshire OX14 1SY on December 7, 2015
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
(AP01) On December 7, 2015 new director was appointed.
filed on: 7th, December 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 7, 2015
filed on: 7th, December 2015
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 3rd, December 2015
| resolution
|
Free Download
(26 pages)
|
(AR01) Annual return made up to October 25, 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return made up to October 24, 2015 with full list of members
filed on: 17th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 17, 2015: 100082.00 GBP
capital
|
|
(AA01) Extension of current accouting period to December 31, 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: June 29, 2015
filed on: 13th, August 2015
| officers
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on September 3, 2012 - 106.00 GBP
filed on: 18th, June 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 16th, June 2015
| resolution
|
Free Download
|
(SH01) Capital declared on October 17, 2012: 112.00 GBP
filed on: 12th, June 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 3, 2012: 120.00 GBP
filed on: 12th, June 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 15, 2012: 112.00 GBP
filed on: 12th, June 2015
| capital
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 1st, June 2015
| change of name
|
Free Download
(34 pages)
|
(CERTNM) Company name changed cotswolds broadband LIMITEDcertificate issued on 01/06/15
filed on: 1st, June 2015
| change of name
|
Free Download
|
(AR01) Annual return made up to October 24, 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2013
filed on: 16th, July 2014
| accounts
|
Free Download
(11 pages)
|
(AP01) On June 9, 2014 new director was appointed.
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 24, 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 24, 2012 with full list of members
filed on: 21st, November 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) On February 20, 2012 new director was appointed.
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2011
| incorporation
|
Free Download
(14 pages)
|