Advanced company searchLink opens in new window

GACCI LTD

Company number 08454328

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)
06 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2017 AD01 Registered office address changed from 48 the Spinney Brackla Bridgend Wales CF31 2BE Uk to 3 New Mill Court Llys Felin Newydd Swansea Enterprise Park Swansea SA7 9FG on 11 January 2017
08 Jun 2016 AD01 Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom to 48 the Spinney Brackla Bridgend Wales CF31 2BE on 8 June 2016
19 Jan 2016 AD01 Registered office address changed from Furze Bank 34 Hanover Street Swansea Glamorgan SA1 6BA to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 19 January 2016
11 Jan 2016 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
11 Jan 2016 TM01 Termination of appointment of Luke Anthony Price as a director on 4 November 2015
11 Jan 2016 TM01 Termination of appointment of Joel William Price as a director on 4 November 2015
30 Dec 2015 TM02 Termination of appointment of Rachel Marie Bunyan as a secretary on 20 December 2015
21 Nov 2015 TM01 Termination of appointment of a director
21 Nov 2015 TM01 Termination of appointment of a director
04 Nov 2015 TM01 Termination of appointment of Luke Anthony Price as a director on 4 November 2015
04 Nov 2015 TM01 Termination of appointment of Joel William Price as a director on 4 November 2015
17 Aug 2015 TM01 Termination of appointment of Martin Leyshon as a director on 17 August 2015
17 Aug 2015 TM01 Termination of appointment of Cari Lynn Leyshon as a director on 17 August 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 15 September 2014
  • GBP 1,000
23 Sep 2014 AP03 Appointment of Rachel Marie Bunyan as a secretary on 15 September 2014
23 Sep 2014 AD01 Registered office address changed from Unit 15 Brynmenyn Business Centre St. Theodores Way, Brynmenyn Industrial Estate Brynmenyn Bridgend Mid Glamorgan CF32 9TZ Wales to Furze Bank 34 Hanover Street Swansea Glamorgan SA1 6BA on 23 September 2014
23 Sep 2014 AP01 Appointment of Mr Martin Leyshon as a director on 15 September 2014
23 Sep 2014 AP01 Appointment of Cari Lynn Leyshon as a director on 15 September 2014
02 Aug 2014 AD01 Registered office address changed from 126 Margam Road Port Tablot SA13 2BW to Unit 15 Brynmenyn Business Centre St. Theodores Way, Brynmenyn Industrial Estate Brynmenyn Bridgend Mid Glamorgan CF32 9TZ on 2 August 2014
25 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 4
26 Mar 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 26 March 2013