GUGA TECHNOLOGIES LTD

Company Documents

DateDescription
06/08/196 August 2019 STRUCK OFF AND DISSOLVED

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GUGANESAN SHANMUGAM / 10/09/2018

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 34 MARRIOTT ROAD LONDON E15 4QF UNITED KINGDOM

View Document

01/05/181 May 2018 COMPANY NAME CHANGED CAREERS NAVIGATOR (UK) LTD CERTIFICATE ISSUED ON 01/05/18

View Document

14/02/1814 February 2018 DISS40 (DISS40(SOAD))

View Document

13/02/1813 February 2018 FIRST GAZETTE

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

11/02/1811 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

21/12/1721 December 2017 DISS REQUEST WITHDRAWN

View Document

07/07/177 July 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/06/176 June 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1725 May 2017 APPLICATION FOR STRIKING-OFF

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

04/03/174 March 2017 DISS40 (DISS40(SOAD))

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, SECRETARY SURYA SIVASUBRAMANIAM

View Document

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 FIRST GAZETTE

View Document

07/10/167 October 2016 SECRETARY APPOINTED DR SURYA PRABHA SIVASUBRAMANIAM

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM NO 2A HERON HOUSE (IMPERIAL OFFICES) HEIGHAM ROAD, LONDON E6 2JG

View Document

22/03/1622 March 2016 DISS40 (DISS40(SOAD))

View Document

19/03/1619 March 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/03/1619 March 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/02/1513 February 2015 COMPANY NAME CHANGED LONDON SCHOOL OF SOCIAL STUDIES LTD CERTIFICATE ISSUED ON 13/02/15

View Document

12/02/1512 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM IMPERIAL OFFICE NO 2 HEIGHAM ROAD FIRST FLOOR EASTHAM LONDON E6 2JG

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY SHIVRAJ PANCHARETHINAM

View Document

18/02/1418 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/10/1321 October 2013 COMPANY NAME CHANGED GLOBAL CAREER NAVIGATOR LTD CERTIFICATE ISSUED ON 21/10/13

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GUGANESAN SHANMUGAM / 17/03/2013

View Document

13/08/1313 August 2013 SECRETARY APPOINTED MR SHIVRAJ PANCHARETHINAM

View Document

07/02/137 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GUGANESAN SHANMUGAM / 06/02/2013

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY GUGANESAN SHANMUGAM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 234 STRONE ROAD NEWHAM LONDON E12 6TP ENGLAND

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GUGANESAN SHANMUGAM / 01/06/2012

View Document

11/01/1211 January 2012 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