- Company Overview for GAAC 377 LIMITED (06409181)
- Filing history for GAAC 377 LIMITED (06409181)
- People for GAAC 377 LIMITED (06409181)
- More for GAAC 377 LIMITED (06409181)
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) |
---|---|---|---|
28 Aug 2015 | TM01 | Termination of appointment of Ayodele Oyeyemi as a director on 28 August 2015 | |
20 Aug 2015 | AP01 | Appointment of Mr Phathisani Ncube as a director on 20 August 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of Jason George Caven as a director on 26 June 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from Carlson Suite, the Aspen Building, Vantage Point Business Village, Mitcheldean Gloucestershire GL17 0DD to The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 4 June 2015 | |
23 Apr 2015 | CH01 | Director's details changed for Mrs Valerie Opmelia Thompson Neblett on 23 April 2015 | |
17 Apr 2015 | AP01 | Appointment of Mrs Valerie Opmelia Thompson Neblett as a director on 17 April 2015 | |
16 Apr 2015 | AP01 | Appointment of Mr Ayodele Oyeyemi as a director on 16 April 2015 | |
24 Dec 2014 | TM01 | Termination of appointment of Jamie Turay as a director on 24 December 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of John Pond as a director on 19 December 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
21 Nov 2014 | TM01 | Termination of appointment of Paul Anthony Wakeham as a director on 21 November 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Liam Zak Robbins as a director on 31 October 2014 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Daniel Komorowski as a director on 29 September 2014 | |
29 Jul 2014 | CH01 | Director's details changed for Mr Jamie Turay on 29 July 2014 | |
27 Jun 2014 | AP01 | Appointment of Mr John Pond as a director | |
27 Jun 2014 | AP01 | Appointment of Mr Jamie Turay as a director | |
20 Jun 2014 | AP01 | Appointment of Mr Jason George Caven as a director | |
20 Jun 2014 | AP01 | Appointment of Mr Liam Zak Robbins as a director | |
23 May 2014 | TM01 | Termination of appointment of Serena Jobanputra as a director | |
21 Mar 2014 | TM01 | Termination of appointment of Tomasz Wisniewski as a director | |
13 Dec 2013 | TM01 | Termination of appointment of Graham Williams as a director | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
04 Oct 2013 | AP01 | Appointment of Mr Daniel Komorowski as a director |