- Company Overview for 307GSC LIMITED (12243892)
- Filing history for 307GSC LIMITED (12243892)
- People for 307GSC LIMITED (12243892)
- More for 307GSC LIMITED (12243892)
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 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2020 | AD01 | Registered 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 12 February 2020 | |
05 Feb 2020 | AP01 | Appointment of Mr Idowu Ezekiel Odeyale as a director on 5 February 2020 | |
05 Feb 2020 | TM01 | Termination of appointment of Mohand Elanany as a director on 5 February 2020 | |
09 Jan 2020 | AP01 | Appointment of Mr Mohand Elanany as a director on 9 January 2020 | |
09 Jan 2020 | TM01 | Termination of appointment of Jay Thomas as a director on 9 January 2020 | |
04 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-04
|