Advanced company searchLink opens in new window

GAAC 20 LIMITED

Company number 05994076

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)
01 Jul 2016 TM01 Termination of appointment of Stuart Leslie Hamilton Harris as a director on 1 July 2016
20 May 2016 AP01 Appointment of Mr Darren Alfred Dixon as a director on 19 May 2016
17 May 2016 AP01 Appointment of Mr Sergejs Selehovs as a director on 16 May 2016
17 May 2016 AP01 Appointment of Mr Kolawole Debusuyi as a director on 16 May 2016
05 May 2016 AP01 Appointment of Mr Mamadu Bobo Djalo as a director on 21 April 2016
25 Apr 2016 AP01 Appointment of Mr Zachariah Adrian Samuel Carr as a director on 18 April 2016
01 Apr 2016 TM01 Termination of appointment of Vytautas Banys as a director on 1 April 2016
08 Jan 2016 TM01 Termination of appointment of Marshall James White as a director on 8 January 2016
24 Dec 2015 TM01 Termination of appointment of William Smith as a director on 24 December 2015
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Dec 2015 CH04 Secretary's details changed for G a Secretaries Ltd on 9 December 2015
08 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
20 Oct 2015 TM01 Termination of appointment of Catherine Mary Jenkins as a director on 20 October 2015
28 Sep 2015 TM01 Termination of appointment of Alex Paul Compton as a director on 28 September 2015
21 Sep 2015 AP01 Appointment of Mr Marshall James White as a director on 21 September 2015
18 Sep 2015 AP01 Appointment of Mr William Smith as a director on 18 September 2015
28 Aug 2015 TM01 Termination of appointment of Teresa Margaret Bain as a director on 28 August 2015
24 Aug 2015 TM01 Termination of appointment of Shaun Anthony Deacon as a director on 24 August 2015
31 Jul 2015 TM01 Termination of appointment of Darren Brian Smith as a director on 31 July 2015
03 Jul 2015 AP01 Appointment of Mr Darren Brian Smith as a director on 3 July 2015
04 Jun 2015 AP01 Appointment of Mr Stuart Leslie Hamilton Harris as a director on 4 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
29 May 2015 TM01 Termination of appointment of Michael Thomas Lamb as a director on 29 May 2015
20 May 2015 AP01 Appointment of Mr Vytautas Banys as a director on 21 November 2014
15 May 2015 AP01 Appointment of Mrs Teresa Margaret Bain as a director on 15 May 2015