Advanced company searchLink opens in new window

GAAC 59 LIMITED

Company number 06008363

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)
14 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
09 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
02 Dec 2015 CH01 Director's details changed for Mr Raimundas Tvarijonavicius on 2 December 2015
20 Oct 2015 TM01 Termination of appointment of Catherine Mary Jenkins as a director on 20 October 2015
24 Aug 2015 TM01 Termination of appointment of Steven Judd as a director on 24 August 2015
03 Jul 2015 AP01 Appointment of Mr Ray Ion as a director on 26 June 2015
12 Jun 2015 TM01 Termination of appointment of Thomas William Easton 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
27 Mar 2015 TM01 Termination of appointment of Paul Jeffrey Foster as a director on 27 March 2015
27 Mar 2015 TM01 Termination of appointment of Graham David King as a director on 27 March 2015
12 Mar 2015 AP01 Appointment of Mr Thomas William Easton as a director on 12 March 2015
23 Feb 2015 TM01 Termination of appointment of Kenny Ross as a director on 23 February 2015
04 Feb 2015 AP01 Appointment of Mr Raimundas Tvarijonavicius as a director on 4 February 2015
30 Jan 2015 TM01 Termination of appointment of Rafal Jan Tchorz as a director on 30 January 2015
19 Dec 2014 AP01 Appointment of Mr Graham David King as a director on 19 December 2014
15 Dec 2014 AP01 Appointment of Mr Paul Jeffrey Foster as a director on 15 December 2014
12 Dec 2014 TM01 Termination of appointment of Steven Peter Borg as a director on 12 December 2014
28 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
28 Nov 2014 TM01 Termination of appointment of Ray Simmonds as a director on 28 November 2014
20 Nov 2014 AP01 Appointment of Mr Steven Peter Borg as a director on 20 November 2014
14 Nov 2014 TM01 Termination of appointment of Duncan Midgley as a director on 14 November 2014
24 Sep 2014 AP01 Appointment of Mrs Catherine Mary Jenkins as a director on 24 September 2014
05 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jul 2014 AP01 Appointment of Mr Duncan Midgley as a director on 18 July 2014