GUS US UNLIMITED

The Sir John Peace Building Experian Way The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ
StatusLIQUIDATION
Company No.03508869
Category
Incorporated12 Feb 1998
Age26 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

GUS US UNLIMITED is an liquidation with number 03508869. It was incorporated 26 years, 3 months, 10 days ago, on 12 February 1998. The company address is The Sir John Peace Building Experian Way The Sir John Peace Building Experian Way, Nottingham, NG80 1ZZ.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 08 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 07 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Edward Pepper

Termination date: 2023-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Julia Greenwood

Termination date: 2023-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Jonathan Ward Barnes

Termination date: 2023-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Edward Pepper

Change date: 2022-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Tristan Lilley

Change date: 2022-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-01

Officer name: Mr Daniel Tristan Lilley

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Karen Julia Greenwood

Change date: 2022-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Jonathan Ward Barnes

Change date: 2022-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Jonathan Ward Barnes

Change date: 2022-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ronan Hanna

Change date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Alan Atkinson

Termination date: 2022-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 05 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-05

Officer name: Ms Karen Julia Greenwood

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander John Bromley

Termination date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-21

Officer name: Paul Graeme Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-15

Officer name: Mr Daniel Lilley

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Address

Type: AD01

New address: The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ

Change date: 2014-12-17

Old address: Landmark House Experian Way Ng2 Business Park Nottingham Nottinghamshire NG80 1ZZ

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-15

Officer name: Mr Paul Graeme Cooper

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 02 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-02

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2013

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Edward Pepper

Change date: 2013-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 02 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-02

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2013

Action Date: 21 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antony Jonathan Ward Barnes

Change date: 2012-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antony Jonathan Ward Barnes

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexander John Bromley

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Blythe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 02 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-02

Documents

View document PDF

Resolution

Date: 20 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration assent

Date: 16 Sep 2011

Category: Change-of-name

Type: FOA-RR

Documents

View document PDF

Re registration memorandum articles

Date: 16 Sep 2011

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration private limited to private unlimited company

Date: 16 Sep 2011

Category: Change-of-name

Type: RR05

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 16 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Resolution

Date: 16 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2011

Action Date: 30 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-30

Capital : 26,763,024 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 02 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-02

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 02 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Pepper

Change date: 2011-01-02

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 02 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-02

Officer name: Paul Graeme Cooper

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 02 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-02

Officer name: Paul Alan Atkinson

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 02 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Jens Blythe

Change date: 2011-01-02

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Jens Blythe

Change date: 2010-11-01

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ronan Hanna

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alice Read

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Statement of companys objects

Date: 26 Feb 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 26 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 02 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-02

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Graeme Cooper

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mark Pepper

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Alan Atkinson

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alice Read

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 11/06/2009 from talbot house talbot street nottingham NG80 1TH

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / alice read / 26/01/2009

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 04/02/08 from: c/o paul cooper experian finance PLC, the works 5 union street, manchester lancashire M12 4JD

Documents

View document PDF

Legacy

Date: 04 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/01/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 02/01/07 from: c/o paul cooper gus PLC the works 5 union street manchester lancashire M12 4JD

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 18/06/04 from: universal house devonshire street manchester M60 1XA

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Auditors resignation company

Date: 20 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

ALOKAZY GREEN LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11394817
Status:ACTIVE
Category:Private Limited Company

ATLAS CONTRACTING LTD

UNIT 31 KESTREL COURT,PORTISHEAD,BS20 7AN

Number:11956563
Status:ACTIVE
Category:Private Limited Company

CATALYST CONSTRUCTION SURVEYORS LIMITED

5 GRANVILLE CLOSE,NEWPORT,TF10 7TR

Number:09799361
Status:ACTIVE
Category:Private Limited Company

CP PLUMBING & HEATING (SW) LTD

ST ANTHONY'S 12,RADSTOCK,BA3 3UA

Number:10697779
Status:ACTIVE
Category:Private Limited Company

FLYING GRASSHOPPERS LIMITED

17 PEPINGSTRAW CLOSE,WEST MALLING,ME19 5PB

Number:04282834
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

M CUTTS CIVIL ENGINEERING LIMITED

1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:09778091
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source