- Company Overview for GAAC 59 LIMITED (06008363)
- Filing history for GAAC 59 LIMITED (06008363)
- People for GAAC 59 LIMITED (06008363)
- More for GAAC 59 LIMITED (06008363)
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
|
|
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
|
|
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 |