Advanced company searchLink opens in new window

GAAC 103 LIMITED

Company number 06024750

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)
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
  • GBP 1
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