Founded in 2002, Gaelic Telecom Ltd are based in Egham in Surrey, it's status at Companies House is "Active". There are 4 directors listed as Bolger, Sean, O'donohoe, Brian, O'carroll, Lee, Ohare, John for this organisation at Companies House. Currently we aren't aware of the number of employees at the Gaelic Telecom Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOLGER, Sean | 05 April 2004 | - | 1 |
O'DONOHOE, Brian | 05 April 2004 | - | 1 |
O'CARROLL, Lee | 17 December 2002 | 05 April 2004 | 1 |
OHARE, John | 17 December 2002 | 05 April 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 February 2020 | |
MR04 - N/A | 23 December 2019 | |
MR04 - N/A | 23 December 2019 | |
AA - Annual Accounts | 02 October 2019 | |
CS01 - N/A | 04 March 2019 | |
AA - Annual Accounts | 26 November 2018 | |
MA - Memorandum and Articles | 06 June 2018 | |
RESOLUTIONS - N/A | 21 May 2018 | |
MR01 - N/A | 11 May 2018 | |
MR01 - N/A | 11 May 2018 | |
DISS40 - Notice of striking-off action discontinued | 31 March 2018 | |
CS01 - N/A | 28 March 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 March 2018 | |
AA - Annual Accounts | 24 November 2017 | |
DISS40 - Notice of striking-off action discontinued | 22 March 2017 | |
CS01 - N/A | 21 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 March 2017 | |
AA - Annual Accounts | 19 September 2016 | |
AR01 - Annual Return | 29 February 2016 | |
AA - Annual Accounts | 10 January 2016 | |
AR01 - Annual Return | 10 April 2015 | |
AA - Annual Accounts | 08 December 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 13 November 2013 | |
AR01 - Annual Return | 07 January 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 13 February 2012 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AA - Annual Accounts | 02 November 2010 | |
AD01 - Change of registered office address | 24 March 2010 | |
AR01 - Annual Return | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
AA - Annual Accounts | 01 November 2009 | |
363a - Annual Return | 24 March 2009 | |
AA - Annual Accounts | 15 October 2008 | |
363a - Annual Return | 04 January 2008 | |
AA - Annual Accounts | 19 October 2007 | |
363s - Annual Return | 22 January 2007 | |
AA - Annual Accounts | 11 October 2006 | |
363s - Annual Return | 11 January 2006 | |
AA - Annual Accounts | 07 September 2005 | |
363s - Annual Return | 19 January 2005 | |
AA - Annual Accounts | 09 December 2004 | |
288a - Notice of appointment of directors or secretaries | 06 July 2004 | |
288b - Notice of resignation of directors or secretaries | 17 June 2004 | |
288b - Notice of resignation of directors or secretaries | 17 June 2004 | |
288a - Notice of appointment of directors or secretaries | 17 June 2004 | |
CERTNM - Change of name certificate | 24 May 2004 | |
363s - Annual Return | 27 January 2004 | |
288a - Notice of appointment of directors or secretaries | 27 January 2003 | |
288a - Notice of appointment of directors or secretaries | 27 January 2003 | |
288b - Notice of resignation of directors or secretaries | 27 January 2003 | |
NEWINC - New incorporation documents | 16 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 May 2018 | Fully Satisfied |
N/A |
A registered charge | 04 May 2018 | Fully Satisfied |
N/A |