Advanced company searchLink opens in new window

GAAC 390 LIMITED

Company number 06409284

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)
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Nov 2015 TM01 Termination of appointment of Mark Andrew Hamilton as a director on 13 November 2015
20 Oct 2015 TM01 Termination of appointment of Catherine Mary Jenkins as a director on 20 October 2015
01 Oct 2015 TM01 Termination of appointment of Victoria Ann Griffith as a director on 1 October 2015
24 Sep 2015 AP01 Appointment of Mr Grant Thomas Whatley as a director on 24 September 2015
24 Sep 2015 AP01 Appointment of Mr Tibor Takacs as a director on 24 September 2015
18 Sep 2015 AP01 Appointment of Mr Cardinal Kabelo Mauba Mojapelo as a director on 18 September 2015
14 Sep 2015 TM01 Termination of appointment of Linda Jean Georges as a director on 14 September 2015
24 Aug 2015 TM01 Termination of appointment of Phillip Mark Hobson as a director on 24 August 2015
26 Jun 2015 AP01 Appointment of Miss Victoria Ann Griffith 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
15 May 2015 TM01 Termination of appointment of David Paul Moore as a director on 15 May 2015
24 Apr 2015 AP01 Appointment of Mrs Linda Jean Georges as a director on 24 April 2015
24 Apr 2015 AP01 Appointment of Mr Phillip Mark Hobson as a director on 24 April 2015
27 Mar 2015 TM01 Termination of appointment of Andrew Mark Westbrook as a director on 27 March 2015
06 Mar 2015 TM01 Termination of appointment of John Stephen Mcdonald as a director on 6 March 2015
02 Jan 2015 TM01 Termination of appointment of James Robert Henvey as a director on 2 January 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
21 Nov 2014 TM01 Termination of appointment of Iwan David Woolfall as a director on 21 November 2014
22 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Oct 2014 TM01 Termination of appointment of Paul Jamie Watkins as a director on 17 October 2014
04 Jul 2014 AP01 Appointment of Mr Paul Jamie Watkins as a director
04 Jul 2014 AP01 Appointment of Mr David Paul Moore as a director
04 Jul 2014 AP01 Appointment of Mr Mark Andrew Hamilton as a director
04 Jul 2014 AP01 Appointment of Mr Iwan David Woolfall as a director