- Company Overview for GBAC LIMITED (04246760)
- Filing history for GBAC LIMITED (04246760)
- People for GBAC LIMITED (04246760)
- Charges for GBAC LIMITED (04246760)
- More for GBAC LIMITED (04246760)
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) |
---|---|---|---|
17 Dec 2018 | PSC07 | Cessation of Andrew John Boyle as a person with significant control on 30 July 2018 | |
22 Oct 2018 | PSC04 | Change of details for Mr Andrew John Boyle as a person with significant control on 22 October 2018 | |
21 Aug 2018 | MR01 | Registration of charge 042467600003, created on 20 August 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Andrew John Boyle as a director on 31 July 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
19 Jun 2018 | PSC04 | Change of details for Mr Andrew John Boyle as a person with significant control on 11 June 2018 | |
18 Jun 2018 | CH01 | Director's details changed for Mr Andrew John Boyle on 11 June 2018 | |
29 May 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 March 2018
|
|
24 May 2018 | AP01 | Appointment of Mrs Corinna Roberta Humphries as a director on 21 May 2018 | |
24 May 2018 | AP01 | Appointment of Mrs Marie Louise Lang as a director on 21 May 2018 | |
30 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|
|
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
28 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
30 Sep 2016 | AP03 | Appointment of Mrs Alyson Hannam as a secretary on 30 September 2016 | |
30 Sep 2016 | TM02 | Termination of appointment of Karen Jane Woodhouse as a secretary on 30 September 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
06 Apr 2016 | SH20 | Statement by Directors | |
06 Apr 2016 | SH19 |
Statement of capital on 6 April 2016
|
|
06 Apr 2016 | CAP-SS | Solvency Statement dated 04/04/16 | |
06 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 |