GURU IT SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
| 18/07/2318 July 2023 | Final Gazette dissolved via voluntary strike-off |
| 02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
| 02/05/232 May 2023 | First Gazette notice for voluntary strike-off |
| 24/04/2324 April 2023 | Application to strike the company off the register |
| 29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 18/06/2118 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
| 18/03/2118 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
| 26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
| 03/05/193 May 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
| 26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MADHURA SRIDHARAN |
| 18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
| 18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIJAY THIAGARAJAN |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 24/06/1624 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
| 29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 16/06/1516 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
| 13/03/1513 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 19/06/1419 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
| 12/03/1412 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 03/07/133 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 18/04/1318 April 2013 | REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 1608 LEMONDADE BUILDING 3 ARBORETUM PLACE BARKING ESSEX IG11 7PY |
| 15/04/1315 April 2013 | REGISTERED OFFICE CHANGED ON 15/04/2013 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PLACE INGWORTH ROAD POOLE DORSET BH12 1JY ENGLAND |
| 13/03/1313 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY THIAGARAJAN / 12/03/2013 |
| 27/06/1227 June 2012 | 15/06/12 STATEMENT OF CAPITAL GBP 2 |
| 15/06/1215 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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