Advanced company searchLink opens in new window

GAAC 377 LIMITED

Company number 06409181

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)
23 Nov 2016 AP01 Appointment of Mr Rastislav Gina as a director on 21 November 2016
21 Nov 2016 TM01 Termination of appointment of Heather Ruvimbo Chakubara as a director on 21 November 2016
14 Nov 2016 TM01 Termination of appointment of David Timothy Moore as a director on 14 November 2016
04 Nov 2016 AP01 Appointment of Mr Mark Thomas Perrett as a director on 4 November 2016
04 Nov 2016 AP01 Appointment of Mr Andrew William French as a director on 4 November 2016
03 Nov 2016 TM01 Termination of appointment of Paul Vincent as a director on 3 November 2016
27 Oct 2016 CS01 Confirmation statement made on 25 October 2016 with updates
06 Sep 2016 AP01 Appointment of Miss Silvia Patricia Ramos Nunes as a director on 1 September 2016
23 Aug 2016 AP01 Appointment of Mr Egidijus Rajuiza as a director on 18 August 2016
23 Aug 2016 AP01 Appointment of Mr Michael Chikwama as a director on 18 August 2016
13 Jun 2016 AP01 Appointment of Mr Paul Vincent as a director on 10 June 2016
13 Jun 2016 AP01 Appointment of Mr Peter Forrester Hartley Lees as a director on 10 June 2016
17 May 2016 AP01 Appointment of Ms Heather Ruvimbo Chakubara as a director on 13 May 2016
16 May 2016 AP01 Appointment of Mr David Timothy Moore as a director on 13 May 2016
21 Mar 2016 TM01 Termination of appointment of David Winfield as a director on 21 March 2016
19 Feb 2016 AP01 Appointment of Mr Giogos Konstantinau as a director on 19 February 2016
04 Feb 2016 TM01 Termination of appointment of James Edward George Robinson as a director on 4 February 2016
17 Dec 2015 AP01 Appointment of Mr David Winfield as a director on 17 December 2015
09 Dec 2015 CH04 Secretary's details changed for G.A. Secretaries Limited on 9 December 2015
08 Dec 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2015 TM01 Termination of appointment of Kevin Lorimer as a director on 20 November 2015
20 Nov 2015 TM01 Termination of appointment of Phathisani Ncube as a director on 20 November 2015
14 Sep 2015 TM01 Termination of appointment of Valerie Ophelia Thompson Neblett as a director on 14 September 2015
28 Aug 2015 AP01 Appointment of Mr James Edward George Robinson as a director on 28 August 2015