Advanced company searchLink opens in new window

GAAC 221 LIMITED

Company number 06115798

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 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
  • GBP 1
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