Advanced company searchLink opens in new window

GAAC 3 LIMITED

Company number 05989882

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)
11 Apr 2016 TM01 Termination of appointment of Luke Anthony Fletcher as a director on 11 April 2016
17 Mar 2016 AP01 Appointment of Mr Fabio De Palma as a director on 17 March 2016
08 Feb 2016 CH01 Director's details changed for Mrs Tracey Caroline Hunt on 8 February 2016
09 Dec 2015 CH04 Secretary's details changed for G a Secretaries Ltd on 9 December 2015
09 Dec 2015 TM01 Termination of appointment of Catherine Mary Jenkins as a director on 9 December 2015
08 Dec 2015 AR01 Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
23 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jul 2015 AP01 Appointment of Mr Luke Anthony Fletcher as a director on 23 July 2015
26 Jun 2015 TM01 Termination of appointment of Hasani Reid as a director on 26 June 2015
12 Jun 2015 TM01 Termination of appointment of Liam Thomas Stephen Bridgman as a director on 12 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
17 Apr 2015 TM01 Termination of appointment of David Hipperson as a director on 17 April 2015
20 Mar 2015 AP01 Appointment of Mrs Tracey Caroline Hunt as a director on 20 March 2015
20 Mar 2015 TM01 Termination of appointment of Peter Michael Williams as a director on 20 March 2015
06 Mar 2015 AP01 Appointment of Mr Peter Michael Williams as a director on 6 March 2015
06 Mar 2015 AP01 Appointment of Mr Liam Thomas Stephen Bridgman as a director on 6 March 2015
06 Mar 2015 AP01 Appointment of Mr Hasani Reid as a director on 6 March 2015
27 Feb 2015 TM01 Termination of appointment of Andrew John Morgan as a director on 27 February 2015
23 Feb 2015 TM01 Termination of appointment of Gary Allan Rushworth as a director on 23 February 2015
23 Feb 2015 TM01 Termination of appointment of Jason Alexander Mckenzie as a director on 23 February 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 Jason Alexander Mckenzie as a director on 21 November 2014
10 Nov 2014 TM01 Termination of appointment of Rajinder Singh Bariana as a director on 10 November 2014
06 Oct 2014 AP01 Appointment of Mr David Hipperson as a director on 6 October 2014
03 Oct 2014 TM01 Termination of appointment of Danielle Maria Neill as a director on 3 October 2014