GUS FINANCE IRELAND UNLIMITED COMPANY
Status | ACTIVE |
Company No. | FC024285 |
Category | |
Incorporated | 21 Nov 2002 |
Age | 21 years, 6 months, 9 days |
Jurisdiction | United Kingdom |
SUMMARY
GUS FINANCE IRELAND UNLIMITED COMPANY is an active with number FC024285. It was incorporated 21 years, 6 months, 9 days ago, on 21 November 2002. The company address is 2 Cumberland Place 2 Cumberland Place, Dublin 2, Do2h Yo5, Ireland.
Company Fillings
Liquidation appointment of liquidator overseas
Date: 11 Apr 2024
Category: Insolvency
Type: OSLQ01
Documents
Liquidation winding up overseas
Date: 11 Apr 2024
Category: Insolvency
Type: OSLQ03
Documents
Accounts with accounts type full
Date: 03 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person secretary overseas company with change date
Date: 28 Nov 2023
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Change
Type: OSCH05
Officer name: Mr Daniel Tristan Lilley
Change date: 2022-10-01
Documents
Change person director overseas company with change date
Date: 28 Nov 2023
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Change
Type: OSCH03
Officer name: Mr Daniel Tristan Lilley
Change date: 2022-10-01
Documents
Change person director overseas company with change date
Date: 28 Nov 2023
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2022-10-01
Officer name: Mr Mark Edward Pepper
Documents
Change person director overseas company with change date
Date: 28 Nov 2023
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2022-10-01
Officer name: Mrs Karen Julia Greenwood
Documents
Appoint person director overseas company with name appointment date
Date: 28 Nov 2023
Action Date: 21 Sep 2022
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Lorraine Keogh
Appointment date: 2022-09-21
Documents
Termination person director overseas company with name termination date
Date: 21 Nov 2023
Action Date: 27 Oct 2023
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Antony Jonathan Ward Barnes
Termination date: 2023-10-27
Documents
Accounts with accounts type full
Date: 08 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change company details overseas company with change details
Date: 18 Jan 2023
Category: Other
Type: OSCH02
Change address: Experian Newenham House, Northern Cross Malahide Road, Dublin, D17 Ay61, Ireland
Change date: 2022-10-01
Documents
Termination person director overseas company with name termination date
Date: 18 Jan 2023
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2022-06-30
Officer name: Paul Alan Atkinson
Documents
Accounts with accounts type full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change company details overseas company with change details
Date: 20 Mar 2021
Category: Other
Type: OSCH02
Change address: Branch Registration, Refer to Parent Registry
Change date: 1999-12-31
Documents
Change company details overseas company
Date: 20 Mar 2021
Category: Other
Type: OSCH02
Change address: Change in Objects 31/12/99 Null
Documents
Change company details overseas company
Date: 20 Mar 2021
Category: Other
Type: OSCH02
Change address: Change in Gov Law 31/12/9999 Null
Documents
Accounts with accounts type full
Date: 17 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type full
Date: 14 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director overseas company with name appointment date
Date: 11 Feb 2019
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Antony Jonathan Ward Barnes
Appointment date: 2016-12-20
Documents
Appoint person director overseas company with name appointment date
Date: 11 Feb 2019
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2017-07-05
Officer name: Mrs Karen Julia Greenwood
Documents
Change company details by uk establishment overseas company with change details
Date: 18 Jan 2019
Category: Other
Type: OSCH01
Branch number: BR012250
Change date: 2016-12-15
Change details: Suite 5 1/5 2 lowry house 17 marble street, manchester, M2 3AW
Change type: Address Change
Documents
Change company details by uk establishment overseas company with change details
Date: 18 Jan 2019
Category: Other
Type: OSCH01
Branch number: BR012250
Change date: 2016-11-21
Change details: Gus finance ireland
Change type: Name Change
Documents
Appoint person secretary overseas company with appointment date
Date: 18 Jan 2019
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Appointments
Type: OSAP03
Appointment date: 2016-12-20
Officer name: Daniel Tristan Lilley
Documents
Termination person director overseas company with name termination date
Date: 18 Jan 2019
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2016-12-21
Officer name: Paul Graeme Cooper
Documents
Termination person secretary overseas company with name termination date
Date: 18 Jan 2019
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Termination
Type: OSTM02
Officer name: Paul Graeme Cooper
Termination date: 2016-12-21
Documents
Appoint person director overseas company with name appointment date
Date: 18 Jan 2019
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Mark Pepper
Appointment date: 2016-12-20
Documents
Appoint person director overseas company with name appointment date
Date: 18 Jan 2019
Action Date: 20 Dec 2016
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Daniel Tristan Lilley
Appointment date: 2016-12-20
Documents
Accounts with accounts type full
Date: 24 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type full
Date: 31 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change of name overseas by resolution with date
Date: 23 Feb 2017
Action Date: 14 Feb 2017
Category: Change-of-name
Type: OSNM01
Change name: Gus finance ireland
Change date: 2017-02-14
Documents
Change person authorised to represent overseas company with change date
Date: 17 Jan 2017
Category: Officers
Sub Category: Change
Type: OSCH09
Change date: 2016-12-21
Branch number: BR012250
Officer name: Daniel Tristan Lilley
Documents
Change constitutional documents overseas company with date
Date: 17 Jan 2017
Category: Change-of-constitution
Type: OSCC01
Change date: 2016-11-21
Documents
Accounts with accounts type full
Date: 13 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change company details by uk establishment overseas company with change details
Date: 04 Mar 2016
Category: Other
Type: OSCH01
Branch number: BR012250
Change details: Centurion house 129 deansgate, manchester, M3 3WR
Change date: 2015-01-15
Change type: Address Change
Documents
Accounts with accounts type full
Date: 21 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change company details by uk establishment overseas company with change details
Date: 20 Jul 2015
Category: Other
Type: OSCH01
Change type: Address Change
Change date: 2015-06-15
Branch number: BR012250
Change details: Suite 3.1.4 universal square, devonshire street, manchester, M12 6JH, united kingdom
Documents
Accounts with accounts type full
Date: 16 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type full
Date: 18 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return overseas company
Date: 28 Nov 2012
Category: Annual-return
Type: OSTN01
Documents
Annual return update with change details
Date: 28 Nov 2012
Category: Annual-return
Type: OSTN01-CHNG
Representative details: Business Change Null
Branch number: BR012250
Documents
Annual return update with change details
Date: 28 Nov 2012
Category: Annual-return
Type: OSTN01-CHNG
Branch number: BR012250
Representative details: Address Change Gus Travel Limited, the Works 5 Union Street, Ardwick, Manchester, M12 4JD, Ireland
Documents
Annual return add person authorised to accept service to uk establishment
Date: 28 Nov 2012
Category: Annual-return
Type: OSTN01-PAR
Representative details: Paul Greame Cooper Suite 3.1.4 Universal Square Manchester United Kingdomm12 6Jh
Branch number: BR012250
Documents
Annual return add person authorised to represent to uk establishment
Date: 28 Nov 2012
Category: Annual-return
Type: OSTN01-PAR
Representative details: Paul Graeme Cooper Suite 3.1.4 Universal Square Manchester United Kingdomm12 6Jh
Branch number: BR012250
Documents
Accounts with accounts type full
Date: 26 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type full
Date: 26 Nov 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type full
Date: 01 Oct 2012
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type full
Date: 01 Oct 2012
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type full
Date: 01 Oct 2012
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type full
Date: 01 Oct 2012
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type full
Date: 01 Oct 2012
Action Date: 30 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-30
Documents
Legacy
Date: 08 Aug 2007
Category: Officers
Type: FPA
Description: First pa details changed family album LIMITED universal house devonshire street manchester M60 1XA
Documents
Legacy
Date: 08 Aug 2007
Category: Certificate
Type: 692(1)(c)
Description: Pa:res/app
Documents
Legacy
Date: 08 Aug 2007
Category: Address
Type: BUSADDCH
Description: Business address changed the works 5 union street ardwick manchester M12 4JD
Documents
Accounts with accounts type full
Date: 04 Nov 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type full
Date: 13 Jun 2005
Action Date: 30 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-30
Documents
Legacy
Date: 13 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/04 to 31/10/04
Documents
Legacy
Date: 19 Dec 2002
Category: Address
Type: BUSADD
Description: Business address universal house devonshire street manchester M60 1XA
Documents
Legacy
Date: 19 Dec 2002
Category: Incorporation
Type: 691
Description: Place of business registration
Documents
Some Companies
23 ARGYLE STREET,TAMWORTH,B77 3EG
Number: | 10817275 |
Status: | ACTIVE |
Category: | Private Limited Company |
194/5 UPPER STREET,LONDON,N1 1RQ
Number: | 11887281 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRE SCHOOLS EDUCATIONAL FOUNDATION
CAMBURGH HOUSE,CANTERBURY,CT1 3DN
Number: | 05144847 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
8 TREETOPS CLOSE,WARRINGTON,WA1 3JA
Number: | 11774717 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSAINA (UK) INTERNATIONAL CO., LTD
FIFTH FLOOR,LONDON,WC1E 6HA
Number: | 11946617 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 TRINITY STREET,LONDON,SE1 1DB
Number: | 11580554 |
Status: | ACTIVE |
Category: | Private Limited Company |