Advanced company searchLink opens in new window

GAAC 205 LIMITED

Company number 06099491

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)
26 Jun 2015 AP01 Appointment of Mr Shaun Michael Jeffery as a director on 26 June 2015
04 Jun 2015 AD01 Registered office address changed from The Carlson Suite the Aspen Building Vantage Point B.V., Mitcheldean Gloucestershire GL17 0DD to The Aspen Building Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD on 4 June 2015
28 May 2015 AP01 Appointment of Mr Tomasz Slawomir Michalski as a director on 28 May 2015
27 May 2015 AP01 Appointment of Mr Eric Agyemang as a director on 27 May 2015
22 May 2015 TM01 Termination of appointment of Sundeep Singh Dhillon as a director on 22 May 2015
15 May 2015 TM01 Termination of appointment of Stephen Michael Drant as a director on 15 May 2015
11 May 2015 TM01 Termination of appointment of James Gilroy as a director on 11 May 2015
11 May 2015 TM01 Termination of appointment of James Gilroy as a director on 11 May 2015
27 Mar 2015 TM01 Termination of appointment of Marian Zalay as a director on 27 March 2015
27 Mar 2015 TM01 Termination of appointment of Karl Edward Spalding as a director on 27 March 2015
23 Feb 2015 TM01 Termination of appointment of Paul Gould as a director on 23 February 2015
06 Feb 2015 TM01 Termination of appointment of Callum Thomas Milne as a director on 6 February 2015
05 Feb 2015 AP01 Appointment of Mr Sundeep Singh Dhillon as a director on 5 February 2015
16 Jan 2015 AP01 Appointment of Mr Stephen Michael Drant as a director on 16 January 2015
18 Dec 2014 AP01 Appointment of Mr Karl Edward Spalding as a director on 18 December 2014
28 Nov 2014 TM01 Termination of appointment of Michal Marcin Smolinski as a director on 28 November 2014
10 Nov 2014 TM01 Termination of appointment of Mariusz Jan Junko as a director on 10 November 2014
06 Nov 2014 AP01 Appointment of Mr Callum Thomas Milne as a director on 6 November 2014
24 Oct 2014 TM01 Termination of appointment of Simon Leonard Brodie as a director on 24 October 2014
22 Oct 2014 AP01 Appointment of Mrs Catherine Mary Jenkins as a director on 22 October 2014
22 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
09 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Jun 2014 TM01 Termination of appointment of Keith Buckley as a director on 30 June 2014
06 May 2014 AP01 Appointment of Mr Marian Zalay as a director on 3 May 2014
06 May 2014 AP01 Appointment of Mr Paul Gould as a director on 2 May 2014