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

032Gsc Limited

Documents

Total Documents9
Total Pages21

Filing History

2 March 2021Registered office address changed from Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ United Kingdom to Unit 9 Pickford Street Birmingham B5 5QH on 2 March 2021
16 February 2021Director's details changed for Mr Ajayi Odunlami on 16 February 2021
4 September 2020Confirmation statement made on 4 September 2020 with no updates
9 February 2020Registered office address changed from Suite 1, 36 Hylton Street Birmingham B18 6HN United Kingdom to Unit 10 Victoria Business Centre Neilson Street Leamington Spa CV31 2AZ on 9 February 2020
3 February 2020Termination of appointment of Jaron Anthony Barth as a director on 3 February 2020
3 February 2020Appointment of Mr Ajayi Odunlami as a director on 3 February 2020
31 October 2019Appointment of Mr Jaron Barth as a director on 31 October 2019
31 October 2019Termination of appointment of Jay Thomas as a director on 31 October 2019
12 September 2019Incorporation
Statement of capital on 2019-09-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing