Advanced company searchLink opens in new window

GAC GROUP LTD

Company number 06451165

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 Nov 2024 AA Micro company accounts made up to 29 February 2024
17 Jan 2024 AA Micro company accounts made up to 28 February 2023
17 Jan 2024 CS01 Confirmation statement made on 12 December 2023 with no updates
24 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
31 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
21 Feb 2021 AA Micro company accounts made up to 29 February 2020
23 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
28 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
30 Nov 2019 AA Micro company accounts made up to 28 February 2019
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
18 Nov 2018 AA Micro company accounts made up to 28 February 2018
28 Jan 2018 AA Micro company accounts made up to 28 February 2017
08 Jan 2018 CS01 Confirmation statement made on 12 December 2017 with no updates
23 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
01 Dec 2016 AA Micro company accounts made up to 29 February 2016
26 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-24
26 May 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
26 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2016 AA Total exemption small company accounts made up to 28 February 2015
01 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2015 CERTNM Company name changed digital content media LTD\certificate issued on 17/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-12
16 Feb 2015 TM01 Termination of appointment of Pauline Mason as a director on 12 February 2015
16 Feb 2015 AP01 Appointment of Mr Andrew George Mason as a director on 12 February 2015