GUS FINANCE IRELAND UNLIMITED COMPANY

2 Cumberland Place 2 Cumberland Place, Dublin 2, Do2h Yo5, Ireland
StatusACTIVE
Company No.FC024285
Category
Incorporated21 Nov 2002
Age21 years, 6 months, 9 days
JurisdictionUnited 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

View document PDF

Liquidation winding up overseas

Date: 11 Apr 2024

Category: Insolvency

Type: OSLQ03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change company details overseas company

Date: 20 Mar 2021

Category: Other

Type: OSCH02

Change address: Change in Objects 31/12/99 Null

Documents

View document PDF

Change company details overseas company

Date: 20 Mar 2021

Category: Other

Type: OSCH02

Change address: Change in Gov Law 31/12/9999 Null

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change constitutional documents overseas company with date

Date: 17 Jan 2017

Category: Change-of-constitution

Type: OSCC01

Change date: 2016-11-21

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Annual return overseas company

Date: 28 Nov 2012

Category: Annual-return

Type: OSTN01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2007

Category: Certificate

Type: 692(1)(c)

Description: Pa:res/app

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Address

Type: BUSADDCH

Description: Business address changed the works 5 union street ardwick manchester M12 4JD

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/04 to 31/10/04

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Address

Type: BUSADD

Description: Business address universal house devonshire street manchester M60 1XA

Documents

View document PDF

Legacy

Date: 19 Dec 2002

Category: Incorporation

Type: 691

Description: Place of business registration

Documents

View document PDF


Some Companies

COMMITTED2CARE LTD

23 ARGYLE STREET,TAMWORTH,B77 3EG

Number:10817275
Status:ACTIVE
Category:Private Limited Company

ERNDALE PROPERTY LTD

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)

PENNYWOOD SERVICES LTD

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

TAQAB COMMUNITY LIMITED

6 TRINITY STREET,LONDON,SE1 1DB

Number:11580554
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