Advanced company searchLink opens in new window

GAAC 9 LIMITED

Company number 05990656

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)
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
  • GBP 1
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