GUG TECHSERV LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

18/12/2318 December 2023 Certificate of change of name

View Document

16/12/2316 December 2023 Termination of appointment of Genk Guglu as a secretary on 2023-12-03

View Document

16/12/2316 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

16/12/2316 December 2023 Notification of Amarkai Roberts as a person with significant control on 2023-12-03

View Document

16/12/2316 December 2023 Cessation of Genk Guglu as a person with significant control on 2023-12-03

View Document

16/12/2316 December 2023 Termination of appointment of Ali Rashid as a director on 2023-12-03

View Document

16/12/2316 December 2023 Termination of appointment of Genk Guglu as a director on 2023-12-03

View Document

03/05/233 May 2023 Micro company accounts made up to 2023-01-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

24/02/2324 February 2023 Appointment of Amarkai Roberts as a director on 2023-02-20

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Appointment of Mr Ali Rashid as a director on 2022-12-29

View Document

11/01/2311 January 2023 Termination of appointment of Vahid Vagharfard as a director on 2023-01-11

View Document

11/01/2311 January 2023 Certificate of change of name

View Document

10/01/2310 January 2023 Withdrawal of a person with significant control statement on 2023-01-10

View Document

10/01/2310 January 2023 Appointment of Mr Vahid Vagharfard as a director on 2022-12-28

View Document

11/11/2211 November 2022 Notification of Genk Guglu as a person with significant control on 2022-11-10

View Document

11/11/2211 November 2022 Certificate of change of name

View Document

11/11/2211 November 2022 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 1 Litchfield Gardens London NW10 2LN on 2022-11-11

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

11/11/2211 November 2022 Termination of appointment of Bryan Anthony Thornton as a director on 2022-11-10

View Document

11/11/2211 November 2022 Appointment of Mr Genk Guglu as a secretary on 2022-11-10

View Document

11/11/2211 November 2022 Cessation of Cfs Secretaries Limited as a person with significant control on 2022-11-10

View Document

11/11/2211 November 2022 Cessation of Bryan Anthony Thornton as a person with significant control on 2022-11-10

View Document

11/11/2211 November 2022 Notification of a person with significant control statement

View Document

11/11/2211 November 2022 Appointment of Mr Genk Guglu as a director on 2022-11-10

View Document

29/09/2229 September 2022 Notification of Cfs Secretaries Limited as a person with significant control on 2022-09-29

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

08/02/228 February 2022 Appointment of Mr Bryan Anthony Thornton as a director on 2022-02-07

View Document

08/02/228 February 2022 Notification of Bryan Anthony Thornton as a person with significant control on 2022-02-07

View Document

07/02/227 February 2022 Termination of appointment of Peter Anthony Valaitis as a director on 2022-01-29

View Document

07/02/227 February 2022 Cessation of Peter Valaitis as a person with significant control on 2022-01-29

View Document

07/02/227 February 2022 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2022-02-07

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/01/2215 January 2022 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2022-01-15

View Document

29/01/2129 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company