GUGA TECHNOLOGIES LTD

Olymbic House C/O Guga Group Olymbic House C/O Guga Group, Ilford, IG1 1BA, London, England
StatusDISSOLVED
Company No.07905631
CategoryPrivate Limited Company
Incorporated11 Jan 2012
Age12 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 11 months, 27 days

SUMMARY

GUGA TECHNOLOGIES LTD is an dissolved private limited company with number 07905631. It was incorporated 12 years, 6 months, 22 days ago, on 11 January 2012 and it was dissolved 4 years, 11 months, 27 days ago, on 06 August 2019. The company address is Olymbic House C/O Guga Group Olymbic House C/O Guga Group, Ilford, IG1 1BA, London, England.



Company Fillings

Gazette dissolved compulsory

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-10

Officer name: Mr Guganesan Shanmugam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-10

Old address: 34 Marriott Road London E15 4QF United Kingdom

New address: Olymbic House C/O Guga Group 28-42 Clements Road Ilford London IG1 1BA

Documents

View document PDF

Resolution

Date: 01 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 21 Dec 2017

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Jul 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 May 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Surya Prabha Sivasubramaniam

Termination date: 2017-01-11

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Feb 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Surya Prabha Sivasubramaniam

Appointment date: 2016-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2016

Action Date: 12 May 2016

Category: Address

Type: AD01

Change date: 2016-05-12

Old address: No 2a Heron House (Imperial Offices) Heigham Road, London E6 2JG

New address: 34 Marriott Road London E15 4QF

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2016

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Gazette notice compulsory

Date: 23 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 13 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed london school of social studies LTD\certificate issued on 13/02/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-30

Old address: Imperial Office No 2 Heigham Road First Floor Eastham London E6 2JG

New address: No 2a Heron House (Imperial Offices) Heigham Road, London E6 2JG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shivraj Pancharethinam

Termination date: 2014-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Certificate change of name company

Date: 21 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed global career navigator LTD\certificate issued on 21/10/13

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2013

Action Date: 17 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-17

Officer name: Mr Guganesan Shanmugam

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Shivraj Pancharethinam

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Termination secretary company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Guganesan Shanmugam

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-06

Officer name: Mr Guganesan Shanmugam

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2012

Action Date: 07 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-07

Old address: 234 Strone Road Newham London E12 6TP England

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Mr Guganesan Shanmugam

Documents

View document PDF

Incorporation company

Date: 11 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EMES BUILDERS LTD

51 CRAVEN PARK ROAD,LONDON,N15 6AH

Number:08596816
Status:ACTIVE
Category:Private Limited Company

GPCM HOLDCO LIMITED

LEVEL 6 DESIGN CENTRE EAST,LONDON,SW10 0XF

Number:07293854
Status:ACTIVE
Category:Private Limited Company

OCTOPI LIFESTYLE LTD

FLAT D,LONDON,SW11 1JL

Number:10569106
Status:ACTIVE
Category:Private Limited Company

REBECCA FULLERTON INTERIORS LTD

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:11339867
Status:ACTIVE
Category:Private Limited Company

SOLE CONSULTING LTD

GLENWAYS GATHURST ROAD,WIGAN,WN5 0LN

Number:08686411
Status:ACTIVE
Category:Private Limited Company

THE BARKYARD DAYCARE LTD

7 MARLBOROUGH AVENUE,HALIFAX,HX3 0DS

Number:11964988
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source