- Company Overview for GAAC 9 LIMITED (05990656)
- Filing history for GAAC 9 LIMITED (05990656)
- People for GAAC 9 LIMITED (05990656)
- More for GAAC 9 LIMITED (05990656)
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) |
---|---|---|---|
08 Sep 2016 | AP01 | Appointment of Mr Philip Charles Pedersen as a director on 5 September 2016 | |
08 Sep 2016 | AP01 | Appointment of Mr Agron Luka as a director on 5 September 2016 | |
03 Aug 2016 | TM01 | Termination of appointment of Grzegorz Szczepanski as a director on 3 August 2016 | |
28 Jun 2016 | AP01 | Appointment of Mr Patrick John Spencer as a director on 28 June 2016 | |
28 Jun 2016 | AP01 | Appointment of Mr Montoomery Gailer as a director on 28 June 2016 | |
28 Jun 2016 | AP01 | Appointment of Mr Roberto Alonso Cabanillas as a director on 28 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Liam Littlefair as a director on 20 June 2016 | |
09 May 2016 | AP01 | Appointment of Mr Max Aston Wright as a director on 21 April 2016 | |
09 May 2016 | TM01 | Termination of appointment of Max Aston-Wright as a director on 5 May 2016 | |
06 May 2016 | AP01 | Appointment of Mr Max Aston-Wright as a director on 5 May 2016 | |
05 May 2016 | AP01 | Appointment of Mrs Yonit Sapwell as a director on 20 April 2016 | |
21 Mar 2016 | TM01 | Termination of appointment of John Leslie Robbins as a director on 21 March 2016 | |
22 Feb 2016 | CH01 | Director's details changed for Mr Grzegorz Szczepanski on 22 February 2016 | |
09 Dec 2015 | CH04 | Secretary's details changed for G a Secretaries Ltd on 9 December 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr Grzegorz Szczepanski as a director on 9 November 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr John Leslie Robbins as a director on 9 November 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Catherine Mary Jenkins as a director on 20 October 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Mark James Daley as a director on 9 October 2015 | |
25 Sep 2015 | AP01 | Appointment of Mr Liam Littlefair as a director on 25 September 2015 | |
10 Jul 2015 | TM01 | Termination of appointment of Scott John Mcdade as a director on 10 July 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Wojciech Solowiej as a director on 26 June 2015 | |
08 Jun 2015 | TM01 | Termination of appointment of Michael Jordan Reynolds as a director on 8 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 |