GURU & GO LIMITED

Company Documents

DateDescription
25/06/1925 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 APPLICATION FOR STRIKING-OFF

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 30/04/17 UNAUDITED ABRIDGED

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

03/04/183 April 2018 FIRST GAZETTE

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM WISTERIA GRANGE BARN PIKES END PINNER MIDDLESEX HA5 2EX UNITED KINGDOM

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/05/1614 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA SILVER / 10/05/2016

View Document

14/05/1614 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BARTON / 10/05/2016

View Document

14/05/1614 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

14/05/1614 May 2016 REGISTERED OFFICE CHANGED ON 14/05/2016 FROM WISTERIA CAMROSE HOUSE 2A CAMROSE AVENUE EDGWARE HA8 6EG ENGLAND

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, DIRECTOR LEON ANCLIFFE

View Document

20/04/1520 April 2015 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