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)
14 Apr 2011 AA Accounts for a dormant company made up to 28 February 2011
24 Mar 2011 CERTNM Company name changed krystal uk limousines LTD\certificate issued on 24/03/11
  • CONNOT ‐
17 Mar 2011 AP01 Appointment of Ms Pauline Mason as a director
15 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-07
02 Mar 2011 CH03 Secretary's details changed for Mrs Deda Margherita Clarke on 1 March 2011
02 Mar 2011 CH01 Director's details changed for Mrs Deda Margherita Clarke on 1 March 2011
02 Mar 2011 CH01 Director's details changed for Deda Margherita Clarke on 1 March 2011
02 Mar 2011 CH01 Director's details changed for Nicholas Clarke on 1 March 2011
02 Mar 2011 AD01 Registered office address changed from Pick Hill Farm Pick Hill, Horam Heathfield TN21 0JR on 2 March 2011
02 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-14
06 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
12 Apr 2010 AA Accounts for a dormant company made up to 28 February 2010
05 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Deda Margherita Clarke on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Nicholas Clarke on 1 October 2009
29 Apr 2009 AA Accounts for a dormant company made up to 28 February 2009
18 Dec 2008 363a Return made up to 12/12/08; full list of members
18 Dec 2008 288c Director and secretary's change of particulars / deda roberts / 12/12/2008
12 Mar 2008 AA Accounts for a dormant company made up to 29 February 2008
25 Jan 2008 225 Accounting reference date shortened from 31/12/08 to 29/02/08
21 Jan 2008 88(2)R Ad 12/12/07--------- £ si 100@1=100 £ ic 1/101
18 Jan 2008 288a New director appointed
18 Jan 2008 288a New secretary appointed
18 Jan 2008 288a New director appointed
14 Dec 2007 288b Secretary resigned