GUS US UNLIMITED

03508869
THE SIR JOHN PEACE BUILDING EXPERIAN WAY NG2 BUSINESS PARK NOTTINGHAM NG80 1ZZ

Documents

Documents
Date Category Description Pages
08 Aug 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
08 Nov 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Nov 2023 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
07 Nov 2023 resolution Resolution 1 Buy now
12 Oct 2023 officers Termination of appointment of director (Mark Edward Pepper) 1 Buy now
12 Oct 2023 officers Termination of appointment of director (Karen Julia Greenwood) 1 Buy now
12 Oct 2023 officers Termination of appointment of director (Antony Jonathan Ward Barnes) 1 Buy now
14 Aug 2023 accounts Annual Accounts 5 Buy now
05 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Oct 2022 officers Change of particulars for director (Mr Mark Edward Pepper) 2 Buy now
13 Oct 2022 officers Change of particulars for director (Mr Daniel Tristan Lilley) 2 Buy now
13 Oct 2022 officers Change of particulars for director (Mr Daniel Tristan Lilley) 2 Buy now
13 Oct 2022 officers Change of particulars for director (Mrs Karen Julia Greenwood) 2 Buy now
13 Oct 2022 officers Change of particulars for director (Mr Antony Jonathan Ward Barnes) 2 Buy now
13 Oct 2022 officers Change of particulars for director (Mr Antony Jonathan Ward Barnes) 2 Buy now
13 Oct 2022 officers Change of particulars for secretary (Ronan Hanna) 1 Buy now
30 Jun 2022 officers Termination of appointment of director (Paul Alan Atkinson) 1 Buy now
24 May 2022 accounts Annual Accounts 5 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jun 2021 accounts Annual Accounts 5 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jul 2020 accounts Annual Accounts 5 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2019 accounts Annual Accounts 5 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Aug 2018 accounts Annual Accounts 5 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2017 accounts Annual Accounts 5 Buy now
19 Jul 2017 officers Appointment of director (Ms Karen Julia Greenwood) 2 Buy now
03 Jul 2017 officers Termination of appointment of director (Alexander John Bromley) 1 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 officers Termination of appointment of director (Paul Graeme Cooper) 1 Buy now
15 Dec 2016 officers Appointment of director (Mr Daniel Lilley) 2 Buy now
04 Jul 2016 accounts Annual Accounts 5 Buy now
07 Jan 2016 annual-return Annual Return 8 Buy now
18 Jun 2015 accounts Annual Accounts 4 Buy now
05 Jan 2015 annual-return Annual Return 8 Buy now
17 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2014 officers Change of particulars for director (Mr Paul Graeme Cooper) 2 Buy now
28 Jul 2014 accounts Annual Accounts 4 Buy now
09 Jan 2014 annual-return Annual Return 8 Buy now
08 Nov 2013 officers Change of particulars for director (Mr Mark Edward Pepper) 2 Buy now
26 Jun 2013 accounts Annual Accounts 5 Buy now
08 Jan 2013 annual-return Annual Return 8 Buy now
08 Jan 2013 officers Change of particulars for director (Mr Antony Jonathan Ward Barnes) 2 Buy now
23 Oct 2012 accounts Annual Accounts 9 Buy now
29 Jun 2012 officers Appointment of director (Antony Jonathan Ward Barnes) 2 Buy now
29 Jun 2012 officers Appointment of director (Alexander John Bromley) 2 Buy now
29 Jun 2012 officers Termination of appointment of director (Peter Blythe) 1 Buy now
05 Jan 2012 annual-return Annual Return 7 Buy now
20 Dec 2011 resolution Resolution 1 Buy now
16 Sep 2011 change-of-name Reregistration Assent 1 Buy now
16 Sep 2011 incorporation Re Registration Memorandum Articles 26 Buy now
16 Sep 2011 change-of-name Reregistration Private Limited To Private Unlimited Company 3 Buy now
16 Sep 2011 change-of-name Certificate Re Registration Limited To Unlimited 1 Buy now
16 Sep 2011 resolution Resolution 1 Buy now
14 Sep 2011 accounts Annual Accounts 10 Buy now
23 Aug 2011 capital Return of Allotment of shares 3 Buy now
21 Jan 2011 annual-return Annual Return 7 Buy now
21 Jan 2011 officers Change of particulars for director (Mr Mark Pepper) 2 Buy now
21 Jan 2011 officers Change of particulars for director (Paul Graeme Cooper) 2 Buy now
21 Jan 2011 officers Change of particulars for director (Paul Alan Atkinson) 2 Buy now
21 Jan 2011 officers Change of particulars for director (Peter Jens Blythe) 3 Buy now
24 Nov 2010 officers Change of particulars for director (Peter Jens Blythe) 2 Buy now
16 Nov 2010 officers Appointment of secretary (Ronan Hanna) 2 Buy now
16 Nov 2010 officers Termination of appointment of secretary (Alice Read) 1 Buy now
08 Oct 2010 accounts Annual Accounts 11 Buy now
26 Feb 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Feb 2010 resolution Resolution 27 Buy now
13 Jan 2010 annual-return Annual Return 6 Buy now
13 Oct 2009 officers Change of particulars for director (Paul Graeme Cooper) 2 Buy now
12 Oct 2009 officers Change of particulars for director (Mark Pepper) 2 Buy now
10 Oct 2009 officers Change of particulars for director (Paul Alan Atkinson) 2 Buy now
09 Oct 2009 officers Change of particulars for secretary (Alice Read) 1 Buy now
23 Sep 2009 accounts Annual Accounts 9 Buy now
11 Jun 2009 address Registered office changed on 11/06/2009 from talbot house talbot street nottingham NG80 1TH 1 Buy now
10 Feb 2009 officers Secretary's change of particulars / alice read / 26/01/2009 1 Buy now
30 Jan 2009 annual-return Return made up to 02/01/09; full list of members 4 Buy now
04 Nov 2008 accounts Annual Accounts 9 Buy now
07 Feb 2008 officers Director resigned 1 Buy now
04 Feb 2008 address Registered office changed on 04/02/08 from: c/o paul cooper experian finance PLC, the works 5 union street, manchester lancashire M12 4JD 1 Buy now
04 Feb 2008 officers New secretary appointed 1 Buy now
01 Feb 2008 officers Secretary resigned 1 Buy now
28 Jan 2008 annual-return Return made up to 02/01/08; full list of members 3 Buy now
01 Nov 2007 accounts Annual Accounts 9 Buy now
19 Oct 2007 officers New director appointed 1 Buy now
12 Jun 2007 officers Director's particulars changed 1 Buy now
25 Jan 2007 accounts Annual Accounts 9 Buy now
02 Jan 2007 annual-return Return made up to 02/01/07; full list of members 3 Buy now
02 Jan 2007 address Registered office changed on 02/01/07 from: c/o paul cooper gus PLC the works 5 union street manchester lancashire M12 4JD 1 Buy now
31 Jan 2006 annual-return Return made up to 04/01/06; full list of members 8 Buy now
31 Jan 2006 accounts Annual Accounts 9 Buy now
01 Feb 2005 annual-return Return made up to 04/01/05; full list of members 8 Buy now
01 Feb 2005 accounts Annual Accounts 10 Buy now
20 Jul 2004 officers Secretary resigned 1 Buy now
20 Jul 2004 officers New secretary appointed 1 Buy now
20 Jul 2004 officers New director appointed 2 Buy now
18 Jun 2004 address Registered office changed on 18/06/04 from: universal house devonshire street manchester M60 1XA 1 Buy now
04 Feb 2004 annual-return Return made up to 04/01/04; full list of members 7 Buy now
04 Feb 2004 accounts Annual Accounts 11 Buy now