Advanced company searchLink opens in new window

GAAC 4 LIMITED

Company number 05989880

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)
23 Oct 2015 TM01 Termination of appointment of Gordon Cameron Bell as a director on 23 October 2015
20 Oct 2015 TM01 Termination of appointment of Catherine Mary Jenkins as a director on 20 October 2015
25 Sep 2015 AP01 Appointment of Mr Ben Chambers as a director on 25 September 2015
10 Sep 2015 AP01 Appointment of Mrs Susan Watkins as a director on 10 September 2015
04 Sep 2015 TM01 Termination of appointment of Kevin John Wilkie as a director on 4 September 2015
24 Jul 2015 TM01 Termination of appointment of Martin Shaw as a director on 24 July 2015
17 Jul 2015 AP01 Appointment of Mr Gordon Cameron Bell as a director on 17 July 2015
16 Jul 2015 AP01 Appointment of Mr Peter Walters as a director on 16 July 2015
03 Jul 2015 TM01 Termination of appointment of Adam Paul Thorpe as a director on 3 July 2015
26 Jun 2015 TM01 Termination of appointment of Maureen Durham as a director on 26 June 2015
04 Jun 2015 AD01 Registered office address changed from , the Carlson Suite, the Aspen Building, Vantage Point B.V., Mitcheldean, Gloucestershire, GL17 0DD to The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 4 June 2015
01 May 2015 AP01 Appointment of Mr Jamie Thomas Rillay as a director on 1 May 2015
10 Apr 2015 TM01 Termination of appointment of Stephen Michael Astill as a director on 10 April 2015
27 Mar 2015 TM01 Termination of appointment of Geoffrey Franklin Jones as a director on 27 March 2015
27 Mar 2015 TM01 Termination of appointment of Gary Andrew Jackson as a director on 27 March 2015
19 Mar 2015 AP01 Appointment of Mr Adam Paul Thorpe as a director on 19 March 2015
16 Mar 2015 TM01 Termination of appointment of Stanislaw Tarsa as a director on 16 March 2015
09 Mar 2015 AP01 Appointment of Mrs Maureen Durham as a director on 6 March 2015
06 Mar 2015 TM01 Termination of appointment of Paul Anthony Lennard as a director on 6 March 2015
02 Feb 2015 AP01 Appointment of Mr Martin Shaw as a director on 2 February 2015
30 Jan 2015 TM01 Termination of appointment of Andrew Nicholas Scott as a director on 30 January 2015
23 Jan 2015 AP01 Appointment of Mr Stephen Michael Astill as a director on 23 January 2015
23 Jan 2015 TM01 Termination of appointment of Sabbir Adam as a director on 23 January 2015
28 Nov 2014 AR01 Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
21 Nov 2014 AP01 Appointment of Mr Paul Anthony Lennard as a director on 21 November 2014