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)
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
  • GBP 1
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
  • GBP 1
04 Oct 2013 AP01 Appointment of Mr Daniel Komorowski as a director