- Company Overview for GAAC 221 LIMITED (06115798)
- Filing history for GAAC 221 LIMITED (06115798)
- People for GAAC 221 LIMITED (06115798)
- More for GAAC 221 LIMITED (06115798)
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 Mar 2016 | AP01 | Appointment of Mr Gary Brian Newton as a director on 24 March 2016 | |
10 Dec 2015 | AP01 | Appointment of Mr Danny Egan as a director on 10 December 2015 | |
09 Dec 2015 | CH04 | Secretary's details changed for G a Secretaries Ltd on 9 December 2015 | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Nov 2015 | TM01 | Termination of appointment of Liam Andrew Peter Moran as a director on 27 November 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of Stephen John Vanschagen as a director on 13 November 2015 | |
13 Nov 2015 | TM01 | Termination of appointment of Daniel Nathan Brimm 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 | |
27 Aug 2015 | AP01 | Appointment of Mr Liam Andrew Peter Moran as a director on 27 August 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Ray Ion as a director on 3 July 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 Geoffrey Terry Howard as a director on 15 May 2015 | |
08 May 2015 | TM01 | Termination of appointment of Darren Casey Jones as a director on 8 May 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
20 Feb 2015 | TM01 | Termination of appointment of David Martin Vanhoof as a director on 20 February 2015 | |
12 Jan 2015 | CH01 | Director's details changed for Mr John Pritchard on 8 June 2012 | |
22 Oct 2014 | AP01 | Appointment of Mrs Catherine Mary Jenkins as a director on 22 October 2014 | |
11 Sep 2014 | AP01 | Appointment of Mr Darren Casey Jones as a director on 11 September 2014 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Anthony O'neill as a director on 5 September 2014 | |
05 Sep 2014 | AP01 | Appointment of Mr Stephen John Vanschagen as a director on 5 September 2014 | |
04 Sep 2014 | AP01 | Appointment of Mr David Martin Vanhoof as a director on 4 September 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Bereket Habte as a director on 1 September 2014 | |
01 Sep 2014 | TM01 | Termination of appointment of Charles Towers Freind Streeten as a director on 1 September 2014 | |
16 May 2014 | AP01 | Appointment of Mr Anthony O'neill as a director |