- Company Overview for GAAC 103 LIMITED (06024750)
- Filing history for GAAC 103 LIMITED (06024750)
- People for GAAC 103 LIMITED (06024750)
- More for GAAC 103 LIMITED (06024750)
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) |
---|---|---|---|
27 Jun 2016 | AP01 | Appointment of Mr Luke Simon Godwin as a director on 22 June 2016 | |
20 Jun 2016 | TM01 | Termination of appointment of Cristiah Robert Istrate as a director on 20 June 2016 | |
09 Jun 2016 | AP01 | Appointment of Mr Yanko Georgiev Kalpakchiev as a director on 9 June 2016 | |
23 May 2016 | AP01 | Appointment of Mr Darko Drobov as a director on 23 May 2016 | |
10 May 2016 | AP01 | Appointment of Miss Lynda Joyce Connelly as a director on 4 May 2016 | |
26 Apr 2016 | AP01 | Appointment of Mr Benjamin David Whorwood as a director on 18 April 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of Birmingham David Whorwood as a director on 26 April 2016 | |
26 Apr 2016 | AP01 | Appointment of Mr Birmingham David Whorwood as a director on 18 April 2016 | |
21 Mar 2016 | TM01 | Termination of appointment of Bryan Reid as a director on 21 March 2016 | |
30 Dec 2015 | AP01 | Appointment of Mr Bryan Reid as a director on 30 December 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
18 Dec 2015 | TM01 | Termination of appointment of Robert John William Dallamore as a director on 18 December 2015 | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2015 | AP01 | Appointment of Mr Cristiah Robert Istrate as a director on 10 December 2015 | |
09 Dec 2015 | CH04 | Secretary's details changed for G a Secretaries Ltd on 9 December 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of Darren Thomas Faulkner as a director on 13 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 Keith Hogarth as a director on 9 October 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Lee John Martin Turner as a director on 24 July 2015 | |
12 Jun 2015 | AP01 | Appointment of Mr Keith Hogarth as a director on 12 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Gelu Lavric as a director on 11 June 2015 | |
05 Jun 2015 | AP01 | Appointment of Mr Gelu Lavric as a director on 5 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 | |
15 May 2015 | TM01 | Termination of appointment of Sean Michael Arthur Lee as a director on 15 May 2015 | |
01 Apr 2015 | TM01 | Termination of appointment of David Thomas Austin as a director on 1 April 2015 |