Advanced company searchLink opens in new window

GAAC 112 LIMITED

Company number 06024817

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)
21 Feb 2017 AP01 Appointment of Mr Krystian Woronecki as a director on 21 February 2017
16 Feb 2017 TM01 Termination of appointment of Eufragio Fabiano Fernandes Xavier as a director on 16 February 2017
10 Feb 2017 TM01 Termination of appointment of Megan Harris as a director on 10 February 2017
27 Jan 2017 TM01 Termination of appointment of Sorin Ion as a director on 27 January 2017
29 Dec 2016 TM01 Termination of appointment of Susan Dorothy Evans as a director on 28 December 2016
16 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
01 Dec 2016 AA Micro company accounts made up to 31 March 2016
01 Dec 2016 AP01 Appointment of Miss Terri Shakespearce as a director on 29 November 2016
25 Nov 2016 TM01 Termination of appointment of Sujan Gurung as a director on 25 November 2016
24 Oct 2016 AP01 Appointment of Miss Megan Harris as a director on 24 October 2016
24 Oct 2016 AP01 Appointment of Mr Eufragio Fabiano Fernandes Xavier as a director on 24 October 2016
24 Oct 2016 AP01 Appointment of Mr Martin Lee Porter as a director on 24 October 2016
21 Oct 2016 TM01 Termination of appointment of James Lamport as a director on 21 October 2016
21 Sep 2016 AP01 Appointment of Mr Sorin Ion as a director on 21 September 2016
05 Aug 2016 TM01 Termination of appointment of Said Ali Khamis as a director on 5 August 2016
26 Jul 2016 AP01 Appointment of Mr Sujan Gurung as a director on 21 July 2016
26 Jul 2016 AP01 Appointment of Mr James Lamport as a director on 22 July 2016
18 May 2016 AP01 Appointment of Miss Emmah Chishanu as a director on 5 May 2016
10 May 2016 AP01 Appointment of Mrs Susan Dorothy Evans as a director on 5 May 2016
11 Feb 2016 CH01 Director's details changed for Mr Michael Robert Dowd on 10 February 2016
18 Jan 2016 CH01 Director's details changed for Mr Michael Robert Dowd on 18 January 2016
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
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
13 Nov 2015 TM01 Termination of appointment of Stephen Gordon Haigh as a director on 13 November 2015