GUS OVERSEAS RETAILING UNLIMITED

Company Documents

DateDescription
07/11/247 November 2024 Final Gazette dissolved following liquidation

View Document

07/11/247 November 2024 Final Gazette dissolved following liquidation

View Document

07/08/247 August 2024 Return of final meeting in a members' voluntary winding up

View Document

06/12/236 December 2023 Appointment of Mr Daniel Lilley as a director on 2023-10-27

View Document

06/12/236 December 2023 Termination of appointment of Antony Jonathan Ward Barnes as a director on 2023-10-27

View Document

12/09/2312 September 2023 Declaration of solvency

View Document

31/08/2331 August 2023 Appointment of a voluntary liquidator

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

14/08/2314 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

12/07/2312 July 2023 Termination of appointment of Daniel Tristan Lilley as a director on 2023-07-11

View Document

12/07/2312 July 2023 Termination of appointment of Karen Julia Greenwood as a director on 2023-07-11

View Document

12/07/2312 July 2023 Termination of appointment of Mark Edward Pepper as a director on 2023-07-11

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

12/10/2212 October 2022 Director's details changed for Mr Antony Jonathan Ward Barnes on 2022-10-01

View Document

12/10/2212 October 2022 Secretary's details changed for Ronan Hanna on 2022-10-01

View Document

12/10/2212 October 2022 Director's details changed for Mr Mark Edward Pepper on 2022-10-01

View Document

12/10/2212 October 2022 Director's details changed for Mr Daniel Tristan Lilley on 2022-10-01

View Document

12/10/2212 October 2022 Director's details changed for Mrs Karen Julia Greenwood on 2022-10-01

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

09/05/199 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TRISTAN LILLEY / 20/01/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MS KAREN JULIA GREENWOOD

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR DANIEL LILLEY

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/01/167 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM LANDMARK HOUSE EXPERIAN WAY NG2 BUSINESS PARK NOTTINGHAM NG80 1ZZ

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAEME COOPER / 15/09/2014

View Document

28/07/1428 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/01/149 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PEPPER / 01/11/2013

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/01/138 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED ANTONY JONATHAN WARD BARNES

View Document

05/01/125 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 REDUCE ISSUED CAPITAL 30/11/2011

View Document

16/09/1116 September 2011 ADOPT ARTICLES 30/03/2011

View Document

16/09/1116 September 2011 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

16/09/1116 September 2011 FORM OF ASSENT TO RE-REGISTRATION

View Document

16/09/1116 September 2011 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

16/09/1116 September 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/08/1123 August 2011 30/03/11 STATEMENT OF CAPITAL GBP 9063

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ATKINSON / 02/01/2011

View Document

27/01/1127 January 2011 SECRETARY'S CHANGE OF PARTICULARS / RONAN HANNA / 02/01/2011

View Document

27/01/1127 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAEME COOPER / 02/01/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PEPPER / 02/01/2011

View Document

26/11/1026 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/11/1016 November 2010 SECRETARY APPOINTED RONAN HANNA

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY ALICE READ

View Document

26/02/1026 February 2010 ADOPT ARTICLES 18/02/2010

View Document

26/02/1026 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/01/1013 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAEME COOPER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ATKINSON / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEPPER / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALICE READ / 01/10/2009

View Document

23/09/0923 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM TALBOT HOUSE TALBOT STREET NOTTINGHAM NG80 1TH

View Document

10/02/0910 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ALICE READ / 26/01/2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: C/O PAUL COOPER EXPERIAN FINANCE PLC, THE WORKS 5 UNION STREET, MANCHESTER LANCASHIRE M12 4JD

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: C/O PAUL COOPER GUS PLC THE WORKS 5 UNION STREET MANCHESTER LANCASHIRE M12 4JD

View Document

03/01/073 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 REGISTERED OFFICE CHANGED ON 18/06/04 FROM: UNIVERSAL HOUSE DEVONSHIRE STREET MANCHESTER M60 1XA

View Document

04/02/044 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 AUDITOR'S RESIGNATION

View Document

26/01/0326 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/01/0326 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0230 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/08/0021 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 SHARES AGREEMENT OTC

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 ALTER MEM AND ARTS 08/12/97

View Document

02/01/982 January 1998 SECRETARY RESIGNED

View Document

02/01/982 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 S252 DISP LAYING ACC 08/12/97

View Document

02/01/982 January 1998 S386 DIS APP AUDS 08/12/97

View Document

02/01/982 January 1998 £ NC 100/1000000000 08/12/97

View Document

02/01/982 January 1998 REGISTERED OFFICE CHANGED ON 02/01/98 FROM: C/O HACKWOOD SECRETARIES LIMITED LONDON EC2Y 8HQ

View Document

02/01/982 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

04/12/974 December 1997 COMPANY NAME CHANGED HACKREMCO (NO.1281) LIMITED CERTIFICATE ISSUED ON 04/12/97

View Document

30/10/9730 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company