Advanced company searchLink opens in new window

GAAC 387 LIMITED

Company number 06409225

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)
10 May 2016 AP01 Appointment of Mr Asrar Hussain as a director on 10 May 2016
19 Feb 2016 AP01 Appointment of Mr Edvinas Mineikis as a director on 19 February 2016
17 Dec 2015 AP01 Appointment of Mr Derek Leslie Randall as a director on 17 December 2015
09 Dec 2015 CH04 Secretary's details changed for G.A. Secretaries Limited on 9 December 2015
08 Dec 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
04 Dec 2015 TM01 Termination of appointment of Alexander Adam Black as a director on 4 December 2015
04 Dec 2015 TM01 Termination of appointment of Merina Muchaedza as a director on 4 December 2015
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Aug 2015 AP01 Appointment of Mr Alexander Adam Black as a director on 27 August 2015
27 Aug 2015 AP01 Appointment of Ms Merina Muchaedza as a director on 27 August 2015
14 Aug 2015 TM01 Termination of appointment of Andrew Robert Mckay as a director on 14 August 2015
24 Jul 2015 TM01 Termination of appointment of Billy David Mower as a director on 24 July 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
22 May 2015 TM01 Termination of appointment of Olegas Partasovas as a director on 22 May 2015
23 Apr 2015 AP01 Appointment of Mr Billy David Mower as a director on 23 April 2015
17 Apr 2015 TM01 Termination of appointment of Blake Leatherman as a director on 17 April 2015
27 Feb 2015 TM01 Termination of appointment of Paul James Bullen as a director on 27 February 2015
06 Feb 2015 TM01 Termination of appointment of Matthew Colin Davies as a director on 6 February 2015
27 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
10 Nov 2014 TM01 Termination of appointment of James Robert Watson as a director on 10 November 2014
07 Nov 2014 AP01 Appointment of Mr Paul James Bullen as a director on 7 November 2014
07 Nov 2014 AP01 Appointment of Mr Matthew Colin Davies as a director on 7 November 2014
24 Oct 2014 TM01 Termination of appointment of Lorriane Noake as a director on 24 October 2014
21 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Oct 2014 TM01 Termination of appointment of Alexander James Jefferies as a director on 3 October 2014