- Company Overview for GAAC 239 LIMITED (06128540)
- Filing history for GAAC 239 LIMITED (06128540)
- People for GAAC 239 LIMITED (06128540)
- More for GAAC 239 LIMITED (06128540)
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) |
---|---|---|---|
10 Jul 2015 | TM01 | Termination of appointment of Joseph Holland as a director on 10 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 | |
28 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
16 Mar 2015 | TM01 | Termination of appointment of Curtis Arrondale Forbes as a director on 16 March 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of Luke John Levin-Martins as a director on 23 February 2015 | |
06 Feb 2015 | AP01 | Appointment of Mr Joseph Holland as a director on 6 February 2015 | |
06 Feb 2015 | AP01 | Appointment of Mr Osman Ahmed as a director on 6 February 2015 | |
06 Feb 2015 | AP01 | Appointment of Mr Stephen Craig Brown as a director on 6 February 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of Lance Alan Tucker as a director on 12 January 2015 | |
02 Jan 2015 | TM01 | Termination of appointment of Laura Isolda Thomson as a director on 2 January 2015 | |
04 Dec 2014 | AP01 | Appointment of Mr Curtis Arrondale Forbes as a director on 4 December 2014 | |
28 Nov 2014 | TM01 | Termination of appointment of Dawson Williams as a director on 28 November 2014 | |
31 Oct 2014 | AP01 | Appointment of Mr Luke John Levin-Martins as a director on 31 October 2014 | |
31 Oct 2014 | AP01 | Appointment of Mr Nicky John Nelson as a director on 31 October 2014 | |
22 Oct 2014 | AP01 | Appointment of Mrs Catherine Mary Jenkins as a director on 22 October 2014 | |
17 Oct 2014 | TM01 | Termination of appointment of Gordon Cameron Bell as a director on 17 October 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Alfred Michael Ware as a director on 3 October 2014 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Aug 2014 | AP01 | Appointment of Mr Dawson Williams as a director on 22 August 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of Marcin Siecinski as a director on 18 August 2014 | |
15 Aug 2014 | AP01 | Appointment of Mr Lance Alan Tucker as a director on 15 August 2014 | |
18 Jul 2014 | TM01 | Termination of appointment of Steven Derek Marshall as a director on 18 July 2014 | |
11 Jul 2014 | AP01 | Appointment of Miss Laura Isolda Thomson as a director | |
12 Jun 2014 | AP01 | Appointment of Mr Alfred Michael Ware as a director | |
06 May 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-05-06
|