About

Registered Number: 09814326
Date of Incorporation: 07/10/2015 (9 years and 6 months ago)
Company Status: Active
Registered Address: Unit F1 Melbourne House, Chesham Street, Keighley, West Yorkshire, BD21 4LG,

 

Gsc Autos Ltd was registered on 07 October 2015 and has its registered office in Keighley in West Yorkshire. Currently we aren't aware of the number of employees at the the organisation. This business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZAD, Muhammed Asif 01 January 2019 - 1
AHMED, Anjum Naheed 07 October 2015 07 October 2015 1
ALI, Shahbaz 07 October 2015 07 October 2015 1
ASIF, Mohammed 07 October 2015 07 October 2015 1
AZAD, Muhammed Asif 07 October 2015 01 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 29 April 2020
PSC04 - N/A 29 April 2020
CH01 - Change of particulars for director 26 January 2020
AP01 - Appointment of director 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
CS01 - N/A 21 March 2019
PSC07 - N/A 21 March 2019
DISS40 - Notice of striking-off action discontinued 09 March 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 08 March 2019
AD01 - Change of registered office address 08 March 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
AA - Annual Accounts 03 September 2018
PSC04 - N/A 11 October 2017
CH01 - Change of particulars for director 11 October 2017
CS01 - N/A 10 October 2017
PSC01 - N/A 10 October 2017
CH01 - Change of particulars for director 02 May 2017
RESOLUTIONS - N/A 10 February 2017
AA - Annual Accounts 10 February 2017
AD01 - Change of registered office address 09 February 2017
DISS40 - Notice of striking-off action discontinued 01 February 2017
TM01 - Termination of appointment of director 31 January 2017
CS01 - N/A 31 January 2017
AP01 - Appointment of director 31 January 2017
AP01 - Appointment of director 28 January 2017
TM01 - Termination of appointment of director 28 January 2017
TM01 - Termination of appointment of director 28 January 2017
GAZ1 - First notification of strike-off action in London Gazette 27 December 2016
AD01 - Change of registered office address 02 December 2015
NEWINC - New incorporation documents 07 October 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.