- Company Overview for GSC HOLDINGS LTD (11637769)
- Filing history for GSC HOLDINGS LTD (11637769)
- People for GSC HOLDINGS LTD (11637769)
- More for GSC HOLDINGS LTD (11637769)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 13 November 2024 with no updates | |
13 Aug 2024 | AAMD | Amended micro company accounts made up to 31 October 2023 | |
31 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with updates | |
02 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
28 Jul 2023 | PSC07 | Cessation of Haris Mohammed Faisal as a person with significant control on 1 November 2022 | |
28 Jul 2023 | PSC01 | Notification of Umer Khetab Khan as a person with significant control on 1 November 2022 | |
28 Jul 2023 | TM01 | Termination of appointment of Haris Mohammed Faisal as a director on 1 November 2022 | |
26 Jul 2023 | AP01 | Appointment of Mr Umer Khetab Khan as a director on 1 November 2022 | |
12 Dec 2022 | PSC01 | Notification of Haris Mohammed Faisal as a person with significant control on 1 November 2022 | |
12 Dec 2022 | TM01 | Termination of appointment of Umer Khetab Khan as a director on 1 November 2022 | |
12 Dec 2022 | PSC07 | Cessation of Umer Khetab Khan as a person with significant control on 1 November 2022 | |
12 Dec 2022 | AP01 | Appointment of Mr Haris Mohammed Faisal as a director on 1 November 2022 | |
12 Dec 2022 | AD01 | Registered office address changed from 1 Heatherway Manchester M14 4EN England to Unit 5 st Marys Industrial Park Talbot Road Hyde SK14 4HN on 12 December 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
29 Sep 2022 | AD01 | Registered office address changed from 354a Hollinwood Avenue Manchester M40 0JB England to 1 Heatherway Manchester M14 4EN on 29 September 2022 | |
26 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
30 Nov 2020 | AD01 | Registered office address changed from 1 Heatherway Manchester M14 4EN England to 354a Hollinwood Avenue Manchester M40 0JB on 30 November 2020 | |
03 Oct 2020 | TM01 | Termination of appointment of Tanveer Ahmed as a director on 1 May 2020 | |
03 Oct 2020 | PSC07 | Cessation of Tanveer Ahmed as a person with significant control on 1 May 2020 | |
22 Jun 2020 | PSC01 | Notification of Umer Khetab Khan as a person with significant control on 1 May 2020 |