- Company Overview for GACCI LTD (08454328)
- Filing history for GACCI LTD (08454328)
- People for GACCI LTD (08454328)
- More for GACCI LTD (08454328)
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
|
|
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
|
|
21 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 15 September 2014
|
|
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
|
|
26 Mar 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 26 March 2013 |