Download leads from Nexok and grow your business. Find out more

GSC Construction (UK) Limited

Documents

Total Documents44
Total Pages118

Filing History

4 October 2011Final Gazette dissolved via voluntary strike-off
4 October 2011Final Gazette dissolved via voluntary strike-off
21 June 2011First Gazette notice for voluntary strike-off
21 June 2011First Gazette notice for voluntary strike-off
13 June 2011Application to strike the company off the register
13 June 2011Application to strike the company off the register
26 April 2011Total exemption small company accounts made up to 31 March 2011
26 April 2011Total exemption small company accounts made up to 31 March 2011
23 October 2010Total exemption small company accounts made up to 31 March 2010
23 October 2010Total exemption small company accounts made up to 31 March 2010
16 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010
16 October 2010Previous accounting period extended from 31 January 2010 to 31 March 2010
23 September 2010Registered office address changed from 74 Stockwell Road Handsworth Birmingham B21 9RJ on 23 September 2010
23 September 2010Registered office address changed from 74 Stockwell Road Handsworth Birmingham B21 9RJ on 23 September 2010
24 March 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 2
24 March 2010Annual return made up to 30 January 2010 with a full list of shareholders
Statement of capital on 2010-03-24
  • GBP 2
24 March 2010Director's details changed for Davinder Singh on 23 March 2010
24 March 2010Director's details changed for Davinder Singh on 23 March 2010
31 October 2009Total exemption small company accounts made up to 31 January 2009
31 October 2009Total exemption small company accounts made up to 31 January 2009
12 May 2009Return made up to 30/01/09; full list of members
12 May 2009Return made up to 30/01/09; full list of members
10 September 2008Director's Change of Particulars / davinder singh / 01/09/2008 / HouseName/Number was: , now: 74; Street was: 47 brunswick road, now: stockwell road; Region was: west midlands, now: ; Post Code was: B21 9AD, now: B21 9RJ
10 September 2008Secretary's change of particulars / rajwinder kaur / 01/09/2008
10 September 2008Director's change of particulars / davinder singh / 01/09/2008
10 September 2008Registered office changed on 10/09/2008 from 47 brunswick road handsworth birmingham B21 9AD
10 September 2008Registered office changed on 10/09/2008 from 47 brunswick road handsworth birmingham B21 9AD
10 September 2008Secretary's Change of Particulars / rajwinder kaur / 01/09/2008 / HouseName/Number was: 47, now: 74; Street was: brunswick road, now: stockwell road; Area was: , now: handsworth; Post Town was: handsworth, now: birmingham; Region was: birmingham, now: ; Post Code was: B21 9AD, now: B21 9RJ
28 February 2008Secretary appointed rajwinder kaur
28 February 2008Secretary appointed rajwinder kaur
28 February 2008Appointment Terminated Secretary saroop singh
28 February 2008Appointment terminated secretary saroop singh
14 February 2008New director appointed
14 February 2008New director appointed
4 February 2008Director resigned
4 February 2008New secretary appointed
4 February 2008Registered office changed on 04/02/08 from: 47 brunswick road handsworth birmingham B21 9AD
4 February 2008Secretary resigned
4 February 2008Secretary resigned
4 February 2008Director resigned
4 February 2008New secretary appointed
4 February 2008Registered office changed on 04/02/08 from: 47 brunswick road handsworth birmingham B21 9AD
30 January 2008Incorporation
30 January 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed