Advanced company searchLink opens in new window

GAAC 146 LIMITED

Company number 06036106

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)
24 Oct 2016 AP01 Appointment of Mr Catalin-Florin Rostas as a director on 24 October 2016
21 Oct 2016 TM01 Termination of appointment of James Stuart Rowe as a director on 21 October 2016
23 Sep 2016 TM01 Termination of appointment of Kim Mary Hopgood as a director on 23 September 2016
21 Sep 2016 TM01 Termination of appointment of Shane Albert Butler as a director on 21 September 2016
07 Sep 2016 AP01 Appointment of Mr Michael Morgan as a director on 2 September 2016
06 Sep 2016 AP01 Appointment of Mr Zain Rashid as a director on 2 September 2016
17 Jun 2016 AP01 Appointment of Mr James Stuart Rowe as a director on 15 June 2016
10 Jun 2016 AP01 Appointment of Mr Shane Albert Butler as a director on 10 June 2016
26 May 2016 AP01 Appointment of Mr John Leonard Moore as a director on 26 May 2016
05 May 2016 AP01 Appointment of Mrs Kim Mary Hopgood as a director on 21 April 2016
26 Feb 2016 TM01 Termination of appointment of Aaron James Lord as a director on 26 February 2016
25 Feb 2016 AP01 Appointment of Mr Phillip Linthwaite Tudor as a director on 25 February 2016
02 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
11 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
26 Nov 2015 AP01 Appointment of Mr Aaron James Lord as a director on 26 November 2015
20 Nov 2015 TM01 Termination of appointment of Robert Patrick Smith as a director on 20 November 2015
20 Oct 2015 TM01 Termination of appointment of Catherine Mary Jenkins as a director on 20 October 2015
28 Sep 2015 TM01 Termination of appointment of Richard Bailey as a director on 28 September 2015
21 Sep 2015 TM01 Termination of appointment of Jeffrey Smyth as a director on 21 September 2015
28 Aug 2015 TM01 Termination of appointment of Mariusz Podgorski as a director on 28 August 2015
20 Aug 2015 AP01 Appointment of Mr Robert Patrick Smith as a director on 20 August 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
28 May 2015 AP01 Appointment of Mr Mariusz Podgorski as a director on 28 May 2015
15 May 2015 AP01 Appointment of Mr Kevin Paul Barrett as a director on 15 May 2015