Advanced company searchLink opens in new window

GAAC 186 LIMITED

Company number 06081299

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)
03 Jun 2016 TM01 Termination of appointment of Ali Ameri as a director on 3 June 2016
10 May 2016 AP01 Appointment of Miss Adele Zara Hector as a director on 6 May 2016
10 May 2016 AP01 Appointment of Mr Patrick Musoni as a director on 6 May 2016
10 May 2016 AP01 Appointment of Mrs Shahista Nazneen as a director on 6 May 2016
10 May 2016 AP01 Appointment of Mr Pierre Moudime as a director on 6 May 2016
18 Apr 2016 TM01 Termination of appointment of Kazimierz Bronislaw Gorski as a director on 18 April 2016
21 Mar 2016 AP01 Appointment of Mr Luke Andrew Minto as a director on 21 March 2016
22 Feb 2016 AP01 Appointment of Mr Kazimierz Gorski as a director on 16 February 2016
04 Feb 2016 TM01 Termination of appointment of Timothy Richard Gamble as a director on 4 February 2016
30 Dec 2015 TM01 Termination of appointment of Calvin Alexander Fielding as a director on 30 December 2015
30 Dec 2015 AP01 Appointment of Mr Timothy Richard Gamble as a director on 30 December 2015
10 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
20 Nov 2015 TM01 Termination of appointment of Tomasz Mariusz Pliszka 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
20 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
21 Sep 2015 TM01 Termination of appointment of Brian Pereira as a director on 21 September 2015
28 Aug 2015 AP01 Appointment of Mr Calvin Alexander Fielding as a director on 28 August 2015
12 Jun 2015 TM01 Termination of appointment of Stephen Robert Laing as a director on 12 June 2015
12 Jun 2015 TM01 Termination of appointment of Andrei Ungurianu as a director on 12 June 2015
11 Jun 2015 AP01 Appointment of Mr Brian Pereira as a director on 11 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
17 Apr 2015 TM01 Termination of appointment of Artur Waldemar Grabowski as a director on 17 April 2015
27 Mar 2015 TM01 Termination of appointment of David John Smith as a director on 27 March 2015
27 Mar 2015 TM01 Termination of appointment of Marek Hlavinka as a director on 27 March 2015