Advanced company searchLink opens in new window

GUS FINANCE HOLDINGS UNLIMITED

Company number 03458299

Filter by category

Filter by category


Confirmation statement filters

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)
17 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Jul 2017 AP01 Appointment of Ms Karen Julia Greenwood as a director on 5 July 2017
03 Jul 2017 TM01 Termination of appointment of Alexander John Bromley as a director on 30 June 2017
05 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
21 Dec 2016 TM01 Termination of appointment of Paul Graeme Cooper as a director on 21 December 2016
15 Dec 2016 AP01 Appointment of Mr Daniel Lilley as a director on 15 December 2016
22 Jun 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP .043
18 Jun 2015 AA Accounts for a dormant company made up to 31 March 2015
05 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP .043
17 Dec 2014 AD01 Registered office address changed from Landmark House Experian Way Ng2 Business Park Nottingham NG80 1ZZ to The Sir John Peace Building Experian Way Ng2 Business Park Nottingham NG80 1ZZ on 17 December 2014
15 Oct 2014 CH01 Director's details changed for Mr Paul Graeme Cooper on 15 September 2014
28 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
09 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP .043
08 Nov 2013 CH01 Director's details changed for Mr Mark Edward Pepper on 1 November 2013
26 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
08 Jan 2013 AP01 Appointment of Mr Antony Jonathan Ward Barnes as a director
08 Jan 2013 AP01 Appointment of Mr Alexander John Bromley as a director
08 Jan 2013 TM01 Termination of appointment of Peter Blythe as a director
23 Oct 2012 AA Full accounts made up to 31 March 2012
04 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
20 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Sep 2011 FOA-RR Re-registration assent
16 Sep 2011 CERT3 Certificate of re-registration from Limited to Unlimited