GUGA TECHNOLOGIES LTD
Status | DISSOLVED |
Company No. | 07905631 |
Category | Private Limited Company |
Incorporated | 11 Jan 2012 |
Age | 12 years, 6 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 06 Aug 2019 |
Years | 4 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
Dissolved compulsory strike off suspended
Date: 08 Jun 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Resolution
Date: 01 May 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 14 Feb 2018
Category: Gazette
Type: DISS40
Documents
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
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
Dissolution withdrawal application strike off company
Date: 21 Dec 2017
Category: Dissolution
Type: DS02
Documents
Dissolution voluntary strike off suspended
Date: 07 Jul 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 25 May 2017
Category: Dissolution
Type: DS01
Documents
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
Gazette filings brought up to date
Date: 04 Mar 2017
Category: Gazette
Type: DISS40
Documents
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
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
Dissolved compulsory strike off suspended
Date: 09 Feb 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
Gazette filings brought up to date
Date: 22 Mar 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 13 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Shivraj Pancharethinam
Documents
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
Termination secretary company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Guganesan Shanmugam
Documents
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
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
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
Some Companies
51 CRAVEN PARK ROAD,LONDON,N15 6AH
Number: | 08596816 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL 6 DESIGN CENTRE EAST,LONDON,SW10 0XF
Number: | 07293854 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
GLENWAYS GATHURST ROAD,WIGAN,WN5 0LN
Number: | 08686411 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MARLBOROUGH AVENUE,HALIFAX,HX3 0DS
Number: | 11964988 |
Status: | ACTIVE |
Category: | Private Limited Company |