532Gsc Limited was formally closed on 2021-10-26.
532gsc was a private limited company that was situated at Unit 9, Pickford Street, Birmingham, B5 5QH, ENGLAND. The company (formally started on 2019-09-11) was run by 1 director.
Director Kissoon A. who was appointed on 02 February 2020.
The company was officially classified as "other service activities not elsewhere classified" (96090).
The latest confirmation statement was sent on 2020-09-10.
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
gazette
Free Download
AD01
Registered 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 Monday 1st March 2021
filed on: 1st, March 2021
address
Free Download
(1 page)
CH01
On Saturday 20th February 2021 director's details were changed
filed on: 21st, February 2021
officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates Thursday 10th September 2020
filed on: 20th, September 2020
confirmation statement
Free Download
(3 pages)
AD01
Registered 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 Sunday 9th February 2020
filed on: 9th, February 2020
address
Free Download
(1 page)
TM01
Director appointment termination date: Monday 3rd February 2020
filed on: 3rd, February 2020
officers
Free Download
(1 page)
AP01
New director appointment on Sunday 2nd February 2020.
filed on: 3rd, February 2020
officers
Free Download
(2 pages)
AD01
Registered office address changed from Unit 10 Victoria Business Cnetre Neilston Street Leamington Spa Warwickshire CV31 2AZ England to Suite1 36 Hylton Street Birmingham B18 6HN on Wednesday 23rd October 2019
filed on: 23rd, October 2019
address
Free Download
(1 page)
AD01
Registered office address changed from Suite 1, 36 Hylton Street Birmingham B18 6HN United Kingdom to Unit 10 Victoria Business Cnetre Neilston Street Leamington Spa Warwickshire CV31 2AZ on Tuesday 22nd October 2019
filed on: 22nd, October 2019
address
Free Download
(1 page)
TM01
Director appointment termination date: Thursday 12th September 2019
filed on: 22nd, October 2019
officers
Free Download
(1 page)
AP01
New director appointment on Thursday 12th September 2019.
filed on: 22nd, October 2019
officers
Free Download
(2 pages)
NEWINC
Company registration
filed on: 11th, September 2019
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.