Advanced company searchLink opens in new window

GAAC 386 LIMITED

Company number 06409231

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)
26 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2016 AA Micro company accounts made up to 31 March 2016
23 Sep 2016 TM01 Termination of appointment of Simon Christopher Hill as a director on 23 September 2016
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 Oct 2015 TM01 Termination of appointment of Catherine Mary Jenkins as a director on 20 October 2015
25 Sep 2015 TM01 Termination of appointment of James John French as a director on 25 September 2015
24 Aug 2015 TM01 Termination of appointment of Tibor Takacs as a director on 24 August 2015
24 Aug 2015 TM01 Termination of appointment of Tibor Takacs as a director on 24 August 2015
26 Jun 2015 TM01 Termination of appointment of Robert Charles Anderson 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 Odd to The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 4 June 2015
23 Apr 2015 AP01 Appointment of Mr James John French as a director on 23 April 2015
22 Apr 2015 AP01 Appointment of Mr Tibor Takacs as a director on 22 April 2015
25 Mar 2015 AP01 Appointment of Mrs Catherine Mary Jenkins as a director on 28 February 2015
20 Mar 2015 TM01 Termination of appointment of Carl Mason as a director on 20 March 2015
06 Mar 2015 TM01 Termination of appointment of Edward Phillip Layton as a director on 6 March 2015
06 Mar 2015 TM02 Termination of appointment of G.A. Secretaries Limited as a secretary on 6 March 2015
23 Feb 2015 TM01 Termination of appointment of Terry Anthony Barlow as a director on 23 February 2015
22 Dec 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
14 Nov 2014 AP01 Appointment of Mr Terry Anthony Barlow as a director on 14 November 2014
21 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Oct 2014 TM01 Termination of appointment of Benjamin Jarrett as a director on 17 October 2014
10 Oct 2014 TM01 Termination of appointment of Keziah Marie Heath as a director on 10 October 2014