Advanced company searchLink opens in new window

GAAC 388 LIMITED

Company number 06409240

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)
05 Aug 2016 AP01 Appointment of Mr Darren Philip Mark Hall as a director on 4 August 2016
27 Jun 2016 AP01 Appointment of Mr Ryan David Smithies as a director on 23 June 2016
20 Jun 2016 AP01 Appointment of Mr Ryan Rao as a director on 20 June 2016
17 Jun 2016 AP01 Appointment of Mr Jordan Lee Robinson as a director on 16 June 2016
13 Jun 2016 TM01 Termination of appointment of Katalin Bartha as a director on 10 June 2016
10 Jun 2016 AP01 Appointment of Miss Katalin Bartha as a director on 10 June 2016
20 May 2016 AP01 Appointment of Mr Gergely Dobos as a director on 19 May 2016
16 May 2016 AP01 Appointment of Mr Dean Adrian Hardes as a director on 13 May 2016
19 Feb 2016 AP01 Appointment of Mr Pawel Slawomir Dziob as a director on 19 February 2016
04 Feb 2016 TM01 Termination of appointment of Kyle Peter Mcmurray as a director on 4 February 2016
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
13 Nov 2015 TM01 Termination of appointment of James Martin Sneddon as a director on 13 November 2015
01 Oct 2015 TM01 Termination of appointment of Michael Recardo Richards as a director on 1 October 2015
28 Sep 2015 TM01 Termination of appointment of Ronald Frodsham as a director on 28 September 2015
18 Sep 2015 AP01 Appointment of Mr Kyle Peter Mcmurray as a director on 18 September 2015
28 Aug 2015 TM01 Termination of appointment of Stuart Callum Middleton as a director on 28 August 2015
28 Aug 2015 AP01 Appointment of Mr Stuart Callum Middleton as a director on 4 July 2014
03 Jul 2015 TM01 Termination of appointment of John Walker as a director on 3 July 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
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
14 Nov 2014 TM01 Termination of appointment of Matthew Robert Gilmour as a director on 14 November 2014
06 Nov 2014 AP01 Appointment of Mr James Martin Sneddon as a director on 6 November 2014
22 Oct 2014 CH01 Director's details changed for Mr Michael Recardo Richards on 22 October 2014