Advanced company searchLink opens in new window

GUS HOME SHOPPING GROUP LIMITED

Company number 01564371

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2011 4.71 Return of final meeting in a members' voluntary winding up
02 Feb 2010 4.70 Declaration of solvency
02 Feb 2010 600 Appointment of a voluntary liquidator
02 Feb 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-21
19 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
12 Dec 2009 MA Memorandum and Articles of Association
08 Dec 2009 CERTNM Company name changed gus LIMITED\certificate issued on 08/12/09
  • RES15 ‐ Change company name resolution on 2009-11-03
08 Dec 2009 CONNOT Change of name notice
13 Oct 2009 CH01 Director's details changed for Paul Graeme Cooper on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Mark Pepper on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Paul Alan Atkinson on 1 October 2009
10 Oct 2009 CH03 Secretary's details changed for Alice Read on 1 October 2009
11 Sep 2009 363a Return made up to 31/08/09; full list of members
11 Jun 2009 287 Registered office changed on 11/06/2009 from talbot house talbot street nottingham NG80 1TH
10 Feb 2009 288c Secretary's Change of Particulars / alice read / 26/01/2009 / HouseName/Number was: , now: 5; Street was: 9 st lawrence house, now: baltrasna house; Area was: findlater apartments, harbour road, now: ; Post Town was: howth, now: spencer dock; Region was: dublin 1, now: ; Post Code was: , now: dublin 1
08 Dec 2008 AA Accounts made up to 31 March 2008
01 Oct 2008 363a Return made up to 31/08/08; full list of members
04 Mar 2008 288a Director appointed mark pepper
04 Feb 2008 287 Registered office changed on 04/02/08 from: c/o paul cooper experian finance PLC, the works 5 union street, manchester lancashire M12 4JD
04 Feb 2008 288a New secretary appointed
01 Feb 2008 288b Secretary resigned
31 Aug 2007 363a Return made up to 31/08/07; full list of members
23 Jul 2007 AA Accounts made up to 31 March 2007
27 Jun 2007 287 Registered office changed on 27/06/07 from: c/o paul cooper gus PLC the works 5 union street manchester lancashire M12 4JD