- Company Overview for GUSAR UK LIMITED (SC553160)
- Filing history for GUSAR UK LIMITED (SC553160)
- People for GUSAR UK LIMITED (SC553160)
- More for GUSAR UK LIMITED (SC553160)
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 |