- Company Overview for GVAC LTD (SC313830)
- Filing history for GVAC LTD (SC313830)
- People for GVAC LTD (SC313830)
- More for GVAC LTD (SC313830)
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 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
24 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
02 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
13 Oct 2022 | CERTNM |
Company name changed G.T.L. airconditioning LTD\certificate issued on 13/10/22
|
|
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 Dec 2021 | PSC04 | Change of details for Mr Gary Viljoen as a person with significant control on 24 December 2021 | |
24 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
25 Mar 2021 | PSC04 | Change of details for Mr Gary Viljoen as a person with significant control on 24 March 2021 | |
25 Mar 2021 | CH01 | Director's details changed for Mr Gary Quintin Viljoen on 24 March 2021 | |
09 Mar 2021 | AD01 | Registered office address changed from 11 Meadow Close East Kilbride Glasgow G75 9LT Scotland to Office 6 (Upper Floor) 8-10 Glasgow Road Glasgow Road Kirkintilloch Glasgow G66 1SH on 9 March 2021 | |
31 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
30 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
25 Oct 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
14 May 2019 | AD01 | Registered office address changed from 43 Colonsay East Kilbride Glasgow G74 2HE United Kingdom to 11 Meadow Close East Kilbride Glasgow G75 9LT on 14 May 2019 | |
14 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
13 Dec 2018 | PSC07 | Cessation of Gillian Leroy as a person with significant control on 4 April 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Gillian Leroy as a director on 4 April 2018 | |
13 Dec 2018 | TM02 | Termination of appointment of Gillian Leroy as a secretary on 4 April 2018 | |
21 Aug 2018 | AD01 | Registered office address changed from 7 Inch Garvie East Kilbride Glasgow G74 2JY to 43 Colonsay East Kilbride Glasgow G74 2HE on 21 August 2018 | |
05 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 21 December 2017 with no updates |