Advanced company searchLink opens in new window

G.A. PROJECTS (UK) LIMITED

Company number 05578449

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)
27 Jan 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 200,002
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
06 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200,002
03 Oct 2014 CERTNM Company name changed global advantech LIMITED\certificate issued on 03/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
02 Oct 2014 TM01 Termination of appointment of Anna Kobylarek-Duncan as a director on 1 September 2014
16 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
18 Feb 2014 AP01 Appointment of Ms Anna Kobylarek-Duncan as a director
08 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 200,002
21 Aug 2013 AD01 Registered office address changed from 14 Maurice Close Kimbolton Cambridgeshire PE28 0HD on 21 August 2013
30 Apr 2013 SH01 Statement of capital following an allotment of shares on 27 February 2013
  • GBP 200,002
30 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove & revoke authorised share capital/company authorised to enter into contract facilitating 27/02/2013
30 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove & revoke authorised share capital/company authorised to enter into contract facilitating 27/02/2013
25 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
01 Dec 2011 TM01 Termination of appointment of Isabelle Davasse as a director
29 Sep 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
17 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Ms Isabelle Marie Corinne Davasse on 29 September 2010
05 Oct 2010 CH01 Director's details changed for Michael Ernest Levey on 29 September 2010
14 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
19 Oct 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
30 Jul 2009 AA Total exemption full accounts made up to 30 September 2008