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

007Gsc Limited

Documents

Total Documents11
Total Pages23

Filing History

1 March 2021Registered office address changed from Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ England to Unit 9 Pickford Street Birmingham B5 5QH on 1 March 2021
16 February 2021Director's details changed for Mr Adekunle Abiodun on 16 February 2021
7 September 2020Confirmation statement made on 7 September 2020 with no updates
27 February 2020Registered office address changed from Suite1 36 Hylton Street Birmingham B18 6HN England to Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ on 27 February 2020
3 February 2020Appointment of Mr Adekunle Abiodun as a director on 3 February 2020
3 February 2020Termination of appointment of Recardo Kenton as a director on 3 February 2020
23 October 2019Registered office address changed from Unit 10 Victoria Business Centre Neilson Street Leamington Spa Warwickshire CV31 2AZ England to Suite1 36 Hylton Street Birmingham B18 6HN on 23 October 2019
22 October 2019Termination of appointment of Jay Thomas as a director on 12 September 2019
22 October 2019Appointment of Mr Recardo Kenton as a director on 12 September 2019
22 October 2019Registered office address changed from Suite 1, 36 Hylton Street Birmingham B18 6HN United Kingdom to Unit 10 Victoria Business Centre Neilson Street Leamington Spa Warwickshire CV31 2AZ on 22 October 2019
11 September 2019Incorporation
Statement of capital on 2019-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing