Advanced company searchLink opens in new window

GAAC 369 LIMITED

Company number 06405675

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Nov 2016 AP01 Appointment of Mr Daniel John Siddique as a director on 4 November 2016
31 Oct 2016 TM01 Termination of appointment of Barry Chadwick as a director on 31 October 2016
27 Oct 2016 CS01 Confirmation statement made on 22 October 2016 with updates
13 Oct 2016 AP01 Appointment of Mr Mohammad Hasim Waheed as a director on 13 October 2016
13 Oct 2016 TM01 Termination of appointment of Semere Tewelde as a director on 13 October 2016
28 Sep 2016 AP01 Appointment of Mr Michael Thomas O'leary as a director on 26 September 2016
09 Sep 2016 TM01 Termination of appointment of Gary James Rogers as a director on 9 September 2016
19 Jul 2016 AP01 Appointment of Miss Laura Jane Barton- Fox as a director on 13 July 2016
19 Jul 2016 AP01 Appointment of Mr Barry Chadwick as a director on 13 July 2016
20 Jun 2016 TM01 Termination of appointment of Rafal Drabik as a director on 20 June 2016
13 Jun 2016 AP01 Appointment of Mr Semere Tewelde as a director on 10 June 2016
06 Jun 2016 AP01 Appointment of Mr Timothy Charles Church as a director on 6 June 2016
31 May 2016 AP01 Appointment of Mr Gary James Rogers as a director on 31 May 2016
28 Apr 2016 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
09 Dec 2015 CH04 Secretary's details changed for G.A. Secretaries Limited on 9 December 2015
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Oct 2015 TM01 Termination of appointment of Anthony David Close as a director on 30 October 2015
24 Aug 2015 TM01 Termination of appointment of Joseph Brian Smith as a director on 24 August 2015
26 Jun 2015 AP01 Appointment of Mr Rafal Drabik as a director on 26 June 2015
12 Jun 2015 TM01 Termination of appointment of Jon Peter Brooks as a director on 12 June 2015
04 Jun 2015 AD01 Registered office address changed from Carlson Suite, the Aspen Building, Vantage Point Business Village, Mitcheldean Gloucestershire Gl17 Odd to The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 4 June 2015
14 May 2015 AP01 Appointment of Mr Joseph Brian Smith as a director on 14 May 2015
23 Apr 2015 AP01 Appointment of Mr Anthony David Close as a director on 23 April 2015
17 Apr 2015 TM01 Termination of appointment of Martin Kovarik as a director on 17 April 2015
20 Mar 2015 TM01 Termination of appointment of Julie Barbara Birkby as a director on 20 March 2015