Advanced company searchLink opens in new window

GUSAR UK LIMITED

Company number SC553160

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)
11 Feb 2023 SOAS(A) Voluntary strike-off action has been suspended
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2023 TM01 Termination of appointment of Allan Ernest Peachey as a director on 19 January 2023
18 Jan 2023 DS01 Application to strike the company off the register
15 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 December 2020
30 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with updates
30 Apr 2021 PSC02 Notification of Llc Gusar as a person with significant control on 21 January 2021
30 Apr 2021 PSC07 Cessation of Allan Ernest Peachey as a person with significant control on 21 January 2021
07 Jul 2020 AA Micro company accounts made up to 31 December 2019
28 Feb 2020 PSC01 Notification of Allan Ernest Peachey as a person with significant control on 1 February 2020
28 Feb 2020 PSC07 Cessation of Dmitrii Berezkin as a person with significant control on 1 February 2020
28 Feb 2020 CS01 Confirmation statement made on 28 February 2020 with updates
28 Feb 2020 TM01 Termination of appointment of Dmitrii Berezkin as a director on 1 February 2020
28 Feb 2020 AP01 Appointment of Mr Allan Ernest Peachey as a director on 1 February 2020
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
20 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
19 Mar 2019 AD01 Registered office address changed from 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland to Laurel Grove Greystone Place Alford Aberdeenshire AB33 8PF on 19 March 2019
08 Nov 2018 PSC01 Notification of Dmitrii Berezkin as a person with significant control on 8 November 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
06 Aug 2018 TM01 Termination of appointment of Allan Ernest Peachey as a director on 6 August 2018
14 Jun 2018 AD01 Registered office address changed from 6 Albert Street Aberdeen AB25 1XQ Scotland to 4 Rubislaw Terrace Aberdeen AB10 1XE on 14 June 2018
22 May 2018 AA Micro company accounts made up to 31 December 2017
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates