- Company Overview for GAAC 388 LIMITED (06409240)
- Filing history for GAAC 388 LIMITED (06409240)
- People for GAAC 388 LIMITED (06409240)
- More for GAAC 388 LIMITED (06409240)
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
|
|
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
|
|
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 |